(AA) Micro company accounts made up to 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th June 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th June 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th June 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 6th June 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 1st September 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd October 2019. New Address: 120 West End Road Southall UB1 1JN. Previous address: 19 Palgrave Avenue Southall UB1 2LX United Kingdom
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On 1st September 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 6th June 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st July 2018 director's details were changed
filed on: 9th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 9th July 2019. New Address: 19 Palgrave Avenue Southall UB1 2LX. Previous address: 66 Beresford Road Southall UB1 1NL United Kingdom
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st July 2018
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th June 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2017
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, March 2018
| dissolution
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st May 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th June 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 5th September 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st June 2017 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th September 2017. New Address: 66 Beresford Road Southall UB1 1NL. Previous address: 16 Ruskin Road Southall Middx UB1 1PE England
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, June 2016
| incorporation
|
Free Download
(7 pages)
|