DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-09-30
filed on: 27th, June 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-09-30
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 24th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-09-30
filed on: 26th, June 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-09-30
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-13
filed on: 17th, November 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 059343410006, created on 2015-07-31
filed on: 13th, August 2015
| mortgage
|
Free Download
(40 pages)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 8th, July 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 128 Bath Road Hounslow TW3 3ET. Change occurred on 2015-01-07. Company's previous address: 5 Hawthorn Business Park 165-Granville Road London NW2 2AZ.
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-13
filed on: 17th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-17: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 16th, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Rifsons 63-64 Charles Lane St Johns Wood London NW8 7SB on 2013-11-26
filed on: 26th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-13
filed on: 26th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-09-30
filed on: 28th, June 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-13
filed on: 15th, January 2013
| annual return
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-01-14
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-01-14
filed on: 14th, January 2013
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 18th, December 2012
| mortgage
|
Free Download
(17 pages)
|
TM02 |
Termination of appointment as a secretary on 2012-12-17
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-12-17
filed on: 17th, December 2012
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 4
filed on: 17th, November 2012
| mortgage
|
Free Download
(11 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 23rd, October 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 4th, October 2012
| mortgage
|
Free Download
(3 pages)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 4th, October 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-09-30
filed on: 24th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-13
filed on: 25th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2010-09-30
filed on: 4th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-09-13
filed on: 29th, October 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2009-09-30
filed on: 6th, July 2010
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-09-13
filed on: 16th, February 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2008-09-30
filed on: 2nd, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to 2009-04-08 - Annual return with full member list
filed on: 8th, April 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 10/02/2009 from 11 brampton gove harrow HA3 8LD
filed on: 10th, February 2009
| address
|
Free Download
(1 page)
|
363s |
Period up to 2008-08-06 - Annual return with full member list
filed on: 6th, August 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 2007-09-30
filed on: 26th, June 2008
| accounts
|
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, December 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, December 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, December 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, December 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, December 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, December 2006
| mortgage
|
Free Download
(3 pages)
|
288a |
On 2006-09-28 New director appointed
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-09-28 New secretary appointed
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-09-28 New director appointed
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-09-28 New director appointed
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-09-28 New director appointed
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
288a |
On 2006-09-28 New secretary appointed
filed on: 28th, September 2006
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, September 2006
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 27th, September 2006
| resolution
|
Free Download
(2 pages)
|
288b |
On 2006-09-14 Secretary resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-09-14 Director resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-09-14 Secretary resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006-09-14 Director resigned
filed on: 14th, September 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, September 2006
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Incorporation
filed on: 13th, September 2006
| incorporation
|
Free Download
(21 pages)
|