GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 30th, November 2022
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th April 2022
filed on: 16th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2020
filed on: 12th, July 2021
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th April 2021
filed on: 25th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th April 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 29th, November 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2019
filed on: 2nd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 30th, November 2018
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 1st April 2018
filed on: 9th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th April 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 28th, November 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 20th November 2017
filed on: 20th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th April 2017
filed on: 8th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 30th, November 2016
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 1st November 2016 director's details were changed
filed on: 4th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 4th November 2016. New Address: 15 Regina Road Southall UB2 5PL. Previous address: 159 Brent Road Southall Middlesex UB2 5LJ
filed on: 4th, November 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st October 2016
filed on: 4th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
1st October 2016 - the day director's appointment was terminated
filed on: 4th, October 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th April 2016 with full list of members
filed on: 4th, April 2016
|
annual return |
Free Download
(3 pages)
|
TM01 |
31st March 2016 - the day director's appointment was terminated
filed on: 4th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2016
filed on: 4th, April 2016
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 1st April 2016
filed on: 4th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
31st January 2016 - the day director's appointment was terminated
filed on: 4th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 16th, September 2015
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 1st September 2015
filed on: 11th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 10th June 2015. New Address: 159 Brent Road Southall Middlesex UB2 5LJ. Previous address: 15 Regina Road Southall Middlesex UB2 5PL
filed on: 10th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 10th June 2015 with full list of members
filed on: 10th, June 2015
|
annual return |
Free Download
(3 pages)
|
TM01 |
28th May 2015 - the day director's appointment was terminated
filed on: 2nd, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th May 2015
filed on: 28th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th December 2014 with full list of members
filed on: 10th, December 2014
|
annual return |
Free Download
(3 pages)
|
TM01 |
24th February 2014 - the day director's appointment was terminated
filed on: 24th, February 2014
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 21 High Road London NW10 2TE United Kingdom on 24th February 2014
filed on: 24th, February 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, February 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|