DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 1st May 2023
filed on: 22nd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st May 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Wed, 2nd Feb 2022 new director was appointed.
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 632-634 Bath Road Hounslow TW5 9TL on Thu, 18th Nov 2021 to 294 Norwood Road Southall UB2 4JH
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 1st May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st May 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st May 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 1st May 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, October 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st May 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 076870820002, created on Fri, 12th May 2017
filed on: 30th, May 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 076870820001, created on Tue, 4th Apr 2017
filed on: 7th, April 2017
| mortgage
|
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 19th, October 2016
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 1st May 2016
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st May 2015
filed on: 1st, May 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on Fri, 1st May 2015: 2.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 21st Apr 2015
filed on: 21st, April 2015
| annual return
|
|
SH01 |
Capital declared on Tue, 21st Apr 2015: 2.00 GBP
capital
|
|
SH01 |
Capital declared on Sat, 7th Mar 2015: 1.00 GBP
filed on: 21st, April 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On Sat, 7th Mar 2015 new director was appointed.
filed on: 7th, March 2015
| officers
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 28th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th Jun 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Dec 2013 from Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 13th Mar 2014. Old Address: 36 Glebe Road Finchley London N3 2AX England
filed on: 13th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 7th Aug 2013. Old Address: 65 Delamere Road Hayes Middlesex UB4 0NN
filed on: 7th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 29th Jun 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 7th Aug 2013: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th Jun 2012
filed on: 19th, July 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Wed, 20th Jul 2011 new director was appointed.
filed on: 20th, July 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 19th Jul 2011. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 19th, July 2011
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 19th Jul 2011
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, June 2011
| incorporation
|
Free Download
(20 pages)
|