GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 30, 2022
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On January 4, 2023 new director was appointed.
filed on: 5th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 4, 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 4, 2023
filed on: 5th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Chester House 81-83 Fulham High Street London SW6 3JA England to 11 Rectory Road London N16 7QR on July 14, 2022
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 4, 2022
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 7th, May 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
On February 20, 2020 new director was appointed.
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 6th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 30, 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 14, 2020
filed on: 30th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 10, 2020
filed on: 30th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On February 10, 2020 new director was appointed.
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 6, 2020
filed on: 30th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 18, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 4, 2020
filed on: 15th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 1, 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 1, 2020
filed on: 14th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On January 3, 2020 new director was appointed.
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 5, 2020
filed on: 14th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 23, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2018
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to October 31, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from One Hardwicks Square London SW18 4AW to Chester House 81-83 Fulham High Street London SW6 3JA on January 19, 2018
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
On July 15, 2017 new director was appointed.
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to October 31, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 23, 2017
filed on: 12th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 4, 2017
filed on: 12th, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On May 10, 2016 new director was appointed.
filed on: 30th, September 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 23, 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 27th, August 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 26th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 23, 2015 with full list of members
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 24, 2015: 1.00 GBP
capital
|
|
AP01 |
On July 23, 2015 new director was appointed.
filed on: 24th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Ali & Ali Ltd 60 Neasden Lane London NW10 2UW England to One Hardwicks Square London SW18 4AW on July 23, 2015
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 23, 2015
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, July 2015
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 60 Neasden Lane London NW10 2UW to C/O Ali & Ali Ltd 60 Neasden Lane London NW10 2UW on February 12, 2015
filed on: 12th, February 2015
| address
|
|
AR01 |
Annual return made up to October 8, 2014 with full list of members
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 8, 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(3 pages)
|
AAMD |
Revised accounts made up to October 31, 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 8, 2012 with full list of members
filed on: 9th, October 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to October 8, 2011 with full list of members
filed on: 12th, October 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
On December 29, 2010 new director was appointed.
filed on: 29th, December 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 29, 2010
filed on: 29th, December 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2010
| incorporation
|
Free Download
(22 pages)
|