GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR England to 38 Belmont Road 38 Belmont Road Ilford IG1 1YN on Wednesday 9th February 2022
filed on: 9th, February 2022
|
address |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, February 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 18th October 2021
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
|
gazette |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Monday 28th September 2020, originally was Tuesday 29th September 2020.
filed on: 28th, September 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Wednesday 30th September 2020 to Tuesday 29th September 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 18th October 2020
filed on: 1st, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 22nd, September 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th October 2019
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th October 2018
filed on: 18th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 5th, June 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite 6, Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR England to Suite 1, Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR on Thursday 4th January 2018
filed on: 4th, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Muhammad Kashif Javaid 38 Belmont Road Illford London Essex IG1 1YN to Suite 6, Parkway 5 Parkway Business Centre 300 Princess Road Manchester M14 7HR on Friday 3rd November 2017
filed on: 3rd, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 18th October 2017
filed on: 29th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th October 2016
filed on: 18th, October 2016
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 30th September 2016
filed on: 17th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 30th September 2015 with full list of members
filed on: 30th, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 30th September 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 6th, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 30th September 2014 with full list of members
filed on: 5th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Sunday 5th October 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 7th, July 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 30th September 2013 with full list of members
filed on: 6th, October 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Sunday 6th October 2013
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 1st, July 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 30th September 2012 with full list of members
filed on: 14th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2011
filed on: 29th, June 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return made up to Friday 30th September 2011 with full list of members
filed on: 17th, November 2011
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Monday 1st August 2011 director's details were changed
filed on: 17th, November 2011
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tuesday 2nd August 2011 secretary's details were changed
filed on: 17th, November 2011
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 17th, November 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2010
filed on: 4th, July 2011
|
accounts |
Free Download
(11 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 1st October 2010
filed on: 26th, May 2011
|
capital |
Free Download
(3 pages)
|
CH01 |
On Thursday 26th May 2011 director's details were changed
filed on: 26th, May 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
On Thursday 26th May 2011 - new secretary appointed
filed on: 26th, May 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 30th September 2010 with full list of members
filed on: 13th, December 2010
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 13th December 2010 from Shakra Balquees 53 Haldane Road East Ham London E6 3JH United Kingdom
filed on: 13th, December 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 30th September 2010 director's details were changed
filed on: 11th, December 2010
|
officers |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 29th, July 2010
|
accounts |
Free Download
(10 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2010
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2010
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 30th September 2009 with full list of members
filed on: 21st, January 2010
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 30th, September 2008
|
incorporation |
Free Download
(13 pages)
|