AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 25th, October 2019
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Mon, 30th Sep 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Sep 2019 new director was appointed.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from F24 Sabichi House 5 Wadsworth Road Perivale Greenford Middx UB6 7JD England on Mon, 12th Mar 2018 to Amc House 12 Cumberland Avenue Park Royal Greater London NW10 7QL
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Arrow Business Centre 19-21 Aintree Road Perivale Greenford Middlesex UB6 7LA on Fri, 28th Jul 2017 to F24 Sabichi House 5 Wadsworth Road Perivale Greenford Middx UB6 7JD
filed on: 28th, July 2017
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 19th, July 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
|
TM01 |
Director's appointment terminated on Fri, 23rd Sep 2016
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Nov 2015
filed on: 13th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 13th Dec 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from E3 Research House Fraser Road Perivale Greenford Middlesex UB6 7AQ on Thu, 15th Oct 2015 to Arrow Business Centre 19-21 Aintree Road Perivale Greenford Middlesex UB6 7LA
filed on: 15th, October 2015
| address
|
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
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th Nov 2014
filed on: 21st, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 21st Dec 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 1st, October 2014
| accounts
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, July 2014
| mortgage
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 21st Mar 2014. Old Address: 16 Beaufort Court Admirals Way Docklands London E14 9XL
filed on: 21st, March 2014
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 12th Jan 2014 new director was appointed.
filed on: 12th, January 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Nov 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 5th Aug 2013
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Sat, 3rd Aug 2013 new director was appointed.
filed on: 3rd, August 2013
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, June 2013
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 21st May 2013. Old Address: Claims House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA United Kingdom
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 067759680001
filed on: 15th, May 2013
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 067759680002
filed on: 11th, May 2013
| mortgage
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on Fri, 5th Apr 2013
filed on: 5th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 10th Mar 2013 new director was appointed.
filed on: 10th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Dec 2012
filed on: 27th, December 2012
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 29th Oct 2012
filed on: 29th, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Thu, 16th Feb 2012. Old Address: C/O C/O Sawhney Consulting Ltd 1 Olympic Way Wembley Middlesex HA9 0NP United Kingdom
filed on: 16th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Dec 2011
filed on: 16th, February 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 6th Apr 2011
filed on: 6th, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Mar 2011 new director was appointed.
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gallo services (uk) LIMITEDcertificate issued on 08/03/11
filed on: 8th, March 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 8th Mar 2011 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 8th, March 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Dec 2010
filed on: 18th, February 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 17th Feb 2011. Old Address: C/O Sawhney Consulting Ltd No 1 Olympic Way Wembley HA9 0NP
filed on: 17th, February 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Oct 2010 director's details were changed
filed on: 31st, October 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Sun, 31st Oct 2010
filed on: 31st, October 2010
| officers
|
Free Download
(1 page)
|
AP03 |
On Sun, 31st Oct 2010, company appointed a new person to the position of a secretary
filed on: 31st, October 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 26th, August 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Dec 2009
filed on: 8th, January 2010
| annual return
|
Free Download
(4 pages)
|
AP03 |
On Mon, 5th Oct 2009, company appointed a new person to the position of a secretary
filed on: 5th, October 2009
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 5th Oct 2009 new director was appointed.
filed on: 5th, October 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/08/2009 from sawhney consulting LIMITED suite 212 1 olympic way wembley park middlesex HA9 0NP
filed on: 18th, August 2009
| address
|
Free Download
(1 page)
|
288b |
On Mon, 22nd Dec 2008 Appointment terminated secretary
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 22nd Dec 2008 Appointment terminated director
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2008
| incorporation
|
Free Download
(6 pages)
|