GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, April 2025
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 47/49 Green Lane Northwood Middlesex HA6 3AE. Change occurred on 2024-07-19. Company's previous address: 20 Clayton Road Hayes Middlesex UB3 1AZ England.
filed on: 19th, July 2024
|
address |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-05-07
filed on: 24th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 068992110001, created on 2022-12-05
filed on: 9th, December 2022
|
mortgage |
Free Download
(23 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2021-05-31
filed on: 7th, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-05-07
filed on: 31st, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-05-07
filed on: 30th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-07
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 20 Clayton Road Hayes Middlesex UB3 1AZ. Change occurred on 2020-05-08. Company's previous address: Regus Building - Suite 507 3 Hyde Park 11 Millington Road Hayes Middlesex UB3 4AZ.
filed on: 8th, May 2020
|
address |
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 2019-05-31
filed on: 15th, January 2020
|
accounts |
Free Download
(13 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-07
filed on: 5th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 7th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-07
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 7th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-05-07
filed on: 18th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2016-05-31
filed on: 24th, February 2017
|
accounts |
Free Download
(14 pages)
|
CH01 |
On 2015-12-09 director's details were changed
filed on: 31st, May 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-05-07
filed on: 31st, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-31: 1000.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 2015-05-31
filed on: 12th, August 2015
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-07
filed on: 16th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-16: 1000.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 2014-05-31
filed on: 11th, March 2015
|
accounts |
Free Download
(14 pages)
|
AD01 |
New registered office address Regus Building - Suite 507 3 Hyde Park 11 Millington Road Hayes Middlesex UB3 4AZ. Change occurred on 2014-09-16. Company's previous address: Regus Building - Office 507 3 Hyde Park 11 Millington Road Hayes Middlesex UB3 4AZ England.
filed on: 16th, September 2014
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Regus Building - Suite 507 3 Hyde Park 11 Millington Road Hayes Middlesex UB3 4AZ. Change occurred on 2014-09-16. Company's previous address: 1 Forum House Empire Way Wembley Middlesex HA9 0AB.
filed on: 16th, September 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-05-31
filed on: 15th, August 2014
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, July 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-05-07
filed on: 15th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-15: 1000.00 GBP
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, June 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-05-07
filed on: 11th, June 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-06-11: 1,000 GBP
|
capital |
|
AD01 |
Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middx HA9 0EW England on 2013-06-10
filed on: 10th, June 2013
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2013
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-05-31
filed on: 5th, June 2013
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-05-07
filed on: 5th, June 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2011-05-31
filed on: 28th, February 2012
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Kbc Hayes Union House 23 Clayton Road Hayes Middlesex UB3 1AN on 2011-05-25
filed on: 25th, May 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-05-07
filed on: 24th, May 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2010-05-31
filed on: 8th, April 2011
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2010-05-07 director's details were changed
filed on: 1st, June 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-05-07
filed on: 1st, June 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 2010-05-07 secretary's details were changed
filed on: 1st, June 2010
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 120 Larch Cresent Hayes Middlesex UB4 9EB United Kingdom on 2010-06-01
filed on: 1st, June 2010
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, May 2009
|
incorporation |
Free Download
(11 pages)
|