(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Annett & Co Limited 1B First Floor 142 Johnson Street Southall Middlesex UB2 5FD United Kingdom to 1B First Floor 142 Johnson Street Southall Middlesex UB2 5FD on Wednesday 22nd July 2020
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Annett & Co Limited I 14 Iron Bridge House Windmill Lane Hanwell Middlesex UB2 4NJ to C/O Annett & Co Limited 1B First Floor 142 Johnson Street Southall Middlesex UB2 5FD on Monday 19th June 2017
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 15th December 2016
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 15th December 2016.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 30th March 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Monday 30th March 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 30th June 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Sunday 8th June 2014 from Unit H3 Charles House Bridger Road Southall Middlesex UB2 4BD
filed on: 8th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 30th March 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 4th February 2014 from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom
filed on: 4th, February 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 30th March 2013 with full list of members
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 30th March 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 23rd, December 2011
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, August 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 30th March 2011 with full list of members
filed on: 15th, August 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 24th, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 30th March 2010 with full list of members
filed on: 4th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Wednesday 20th May 2009
filed on: 20th, May 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 28th, January 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to Wednesday 20th August 2008
filed on: 20th, August 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 03/04/2008 from 224 great west road hounslow middlesex TW5 9AW
filed on: 3rd, April 2008
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 30th May 2007 New director appointed
filed on: 30th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 30th May 2007 New secretary appointed
filed on: 30th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 30th May 2007 New director appointed
filed on: 30th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 30th May 2007 New secretary appointed
filed on: 30th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Monday 21st May 2007 New secretary appointed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 21st May 2007 New secretary appointed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 21st May 2007 New director appointed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On Monday 21st May 2007 New director appointed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Saturday 14th April 2007 Director resigned
filed on: 14th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Saturday 14th April 2007 Secretary resigned
filed on: 14th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Saturday 14th April 2007 Secretary resigned
filed on: 14th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Saturday 14th April 2007 Director resigned
filed on: 14th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, March 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 30th, March 2007
| incorporation
|
Free Download
(16 pages)
|