AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, July 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Tuesday 18th July 2023 director's details were changed
filed on: 19th, July 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 18th July 2023
filed on: 19th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd March 2023
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd March 2022
filed on: 17th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd March 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd March 2020
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 8 South Avenue Southall UB1 2AH. Change occurred on Wednesday 3rd April 2019. Company's previous address: Flat 4 Tariq House 140-142, the Broadway Southall Middlesex UB1 1QN England.
filed on: 3rd, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 3rd March 2019
filed on: 28th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 29th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd March 2018
filed on: 6th, September 2018
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 6th, September 2018
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, December 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd March 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Flat 4 Tariq House 140-142, the Broadway Southall Middlesex UB1 1QN. Change occurred on Wednesday 3rd August 2016. Company's previous address: 8 Church Avenue Southall Middlesex UB2 4DH England.
filed on: 3rd, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd March 2016
filed on: 3rd, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, December 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Church Avenue Southall Middlesex UB2 4DH. Change occurred on Thursday 15th October 2015. Company's previous address: 8 Church Avenue Southall Church Avenue Southall Middlesex UB2 4DH.
filed on: 15th, October 2015
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, July 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 8 Church Avenue Southall Church Avenue Southall Middlesex UB2 4DH. Change occurred on Wednesday 15th July 2015. Company's previous address: 9 Blyth Road Hayes Middlesex UB3 1BY England.
filed on: 15th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd March 2015
filed on: 15th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 15th July 2015
|
capital |
|
AD01 |
New registered office address 8 Church Avenue Southall Church Avenue Southall Middlesex UB2 4DH. Change occurred on Wednesday 15th July 2015. Company's previous address: 8 Church Avenue 8 Church Avenue Southall UB2 4DH England.
filed on: 15th, July 2015
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, July 2015
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 9 Blyth Road Hayes Middlesex UB3 1BY. Change occurred on Thursday 21st August 2014. Company's previous address: Flat 4, Tariq House, 140-142 the Broadway Southall UB1 1QN England.
filed on: 21st, August 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, March 2014
|
incorporation |
Free Download
(26 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 3rd March 2014
|
capital |
|