GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd September 2021
filed on: 8th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd September 2020
filed on: 2nd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 3rd July 2020
filed on: 2nd, December 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd July 2020
filed on: 2nd, December 2020
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from Y-4 Express Ltd Newport Road Hayes Middlesex UB4 8JX on 5th December 2019 to Office 2370 Access Storage 145-147 Boston Road London W7 3SA
filed on: 5th, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd September 2019
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 6th, June 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th September 2018
filed on: 3rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 19th, January 2018
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 27th September 2017
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 27th September 2017
filed on: 27th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 27th September 2017
filed on: 27th, September 2017
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd April 2017
filed on: 10th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd April 2017
filed on: 10th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st April 2017
filed on: 5th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 4th, November 2016
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, November 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 1st April 2016
filed on: 25th, April 2016
|
annual return |
Free Download
(4 pages)
|
AP03 |
On 1st April 2016, company appointed a new person to the position of a secretary
filed on: 22nd, April 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 1st April 2016
filed on: 22nd, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st April 2016
filed on: 22nd, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2016
filed on: 22nd, April 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 19th, August 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2015
filed on: 2nd, July 2015
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, June 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2014
filed on: 18th, June 2014
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, June 2014
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th February 2014
filed on: 20th, February 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 12th, November 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 27th May 2013 director's details were changed
filed on: 2nd, August 2013
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2013
|
gazette |
Free Download
(1 page)
|
CH03 |
On 25th May 2013 secretary's details were changed
filed on: 19th, July 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 1a Viscount Industrial Estate Horton Road Colnbrook Slough SL3 0DF United Kingdom on 19th July 2013
filed on: 19th, July 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 27th May 2013 director's details were changed
filed on: 19th, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2013
filed on: 19th, July 2013
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, June 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2012
filed on: 9th, September 2012
|
annual return |
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 21st, July 2012
|
mortgage |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Unit 7 International Trading Estate Trident Way Southall Middlesex UB2 5LF England on 19th July 2012
filed on: 19th, July 2012
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 7 Trident Way Southall Middlesex UB2 5LF United Kingdom on 14th May 2012
filed on: 14th, May 2012
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Chariot House Unit 1a Viscount Industrial Estate Horton Road Colnbrook Slough SL3 0DF United Kingdom on 10th May 2012
filed on: 10th, May 2012
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 27th, February 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th May 2011
filed on: 6th, August 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 27th July 2011 director's details were changed
filed on: 27th, July 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On 27th July 2011 secretary's details were changed
filed on: 27th, July 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 18 Skipton Drive Hayes, Middx UB3 1PL England on 27th July 2011
filed on: 27th, July 2011
|
address |
Free Download
(1 page)
|
CH01 |
On 27th July 2011 director's details were changed
filed on: 27th, July 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, May 2010
|
incorporation |
Free Download
(33 pages)
|