(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Saturday 17th June 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 17th June 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th June 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th June 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 5th March 2020 director's details were changed
filed on: 9th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 5th March 2020 director's details were changed
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 5th March 2020
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st March 2020.
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 17th June 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 6th September 2019
filed on: 16th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 11th, March 2019
| restoration
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 17th June 2018
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 22nd August 2018
filed on: 3rd, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 22nd August 2018
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 22nd August 2018.
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 5th October 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 17th June 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Solvers Accountants 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ to 19 Hoppner Road Hayes UB4 8PY on Wednesday 23rd August 2017
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Friday 30th June 2017 to Friday 31st March 2017
filed on: 23rd, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 17th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 17th June 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 5th October 2015
capital
|
|
(AD01) Registered office address changed from Square One Heathrow Southall Lane Heston Middlesex UB2 5NH to C/O Solvers Accountants 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ on Monday 5th October 2015
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 17th June 2014 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 25th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 24th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 63 Station Road North Harrow Harrow Middlesex HA2 7SR England to Square One Heathrow Southall Lane Heston Middlesex UB2 5NH on Monday 23rd February 2015
filed on: 23rd, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 1st February 2015 director's details were changed
filed on: 23rd, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 17th June 2013 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 23rd February 2015
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, December 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, June 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, October 2013
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 31st July 2012 from Hevalo Limited 63 Station Road North Harrow HA2 7SR England
filed on: 31st, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 17th June 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 31st July 2012
capital
|
|
(NEWINC) Company registration
filed on: 17th, June 2011
| incorporation
|
Free Download
(7 pages)
|