(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 30th Sep 2021. New Address: 9 Dairy Close Greenford UB6 8AS. Previous address: 31Albury Court Canberra Drive Northolt Middlesex UB5 6JN
filed on: 30th, September 2021
| address
|
Free Download
(1 page)
|
(TM01) Thu, 30th Sep 2021 - the day director's appointment was terminated
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 30th Sep 2021 new director was appointed.
filed on: 30th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Thu, 30th Sep 2021 - the day secretary's appointment was terminated
filed on: 30th, September 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 12th Jun 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Thu, 23rd Jul 2015. New Address: 31Albury Court Canberra Drive Northolt Middlesex UB5 6JN. Previous address: 4 the Mall Grays Essex RM17 6QE
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 12th Jun 2015 with full list of members
filed on: 23rd, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 12th Jun 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 19th Jun 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Thu, 19th Jun 2014. Old Address: 34-36 East Walk Basildon Essex SS14 1HH United Kingdom
filed on: 19th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 2nd, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 12th Jun 2013 with full list of members
filed on: 14th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 12th Jun 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 30th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 11th Aug 2011. Old Address: Unit 23-25 Grays Shopping Centre Grays Essax RM17 6QE United Kingdom
filed on: 11th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 12th Jun 2011 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 15th Sep 2010 director's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th Sep 2010 director's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 5th, August 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 12th Jun 2010 with full list of members
filed on: 15th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sat, 12th Jun 2010 director's details were changed
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 21st, September 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Fri, 12th Jun 2009 with shareholders record
filed on: 12th, June 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 23/03/2009 from 4 peter james business centre pump lane hayes middlesex UB3 3NT
filed on: 23rd, March 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 27th, November 2008
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 23/07/2008 from j s gulati & co 4 peter james business centre pump lane hayes middlesex UB3 3NT united kingdom
filed on: 23rd, July 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 3rd Jul 2008 with shareholders record
filed on: 3rd, July 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 23rd, June 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/06/2008 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG united kingdom
filed on: 10th, June 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/03/2008 from 17 willow brook road southall middlesex UB2 4RQ
filed on: 26th, March 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 28th, November 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2007
filed on: 28th, November 2007
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Tue, 15th May 2007 with shareholders record
filed on: 15th, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 15th May 2007 with shareholders record
filed on: 15th, May 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Apr 2006
filed on: 13th, February 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Apr 2006
filed on: 13th, February 2007
| accounts
|
Free Download
(4 pages)
|
(363s) Annual return up to Mon, 24th Apr 2006 with shareholders record
filed on: 24th, April 2006
| annual return
|
Free Download
(6 pages)
|
(363(288)) Mon, 24th Apr 2006 Annual return (Director's particulars changed)
annual return
|
|
(363s) Annual return up to Mon, 24th Apr 2006 with shareholders record
filed on: 24th, April 2006
| annual return
|
Free Download
(6 pages)
|
(363(288)) Mon, 24th Apr 2006 Annual return (Director's particulars changed)
annual return
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2005
filed on: 30th, January 2006
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2005
filed on: 30th, January 2006
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return up to Thu, 28th Apr 2005 with shareholders record
filed on: 28th, April 2005
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return up to Thu, 28th Apr 2005 with shareholders record
filed on: 28th, April 2005
| annual return
|
Free Download
(6 pages)
|
(288c) Secretary's particulars changed
filed on: 7th, July 2004
| officers
|
Free Download
(2 pages)
|
(288c) Secretary's particulars changed
filed on: 7th, July 2004
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/06/04 from: js gulati & co., Allied sainif house, 412 greenford road greenford middlesex UB6 9QH
filed on: 21st, June 2004
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/06/04 from: js gulati & co., Allied sainif house, 412 greenford road greenford middlesex UB6 9QH
filed on: 21st, June 2004
| address
|
Free Download
(1 page)
|
(288b) On Thu, 29th Apr 2004 Secretary resigned
filed on: 29th, April 2004
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 29th Apr 2004 Director resigned
filed on: 29th, April 2004
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 29th Apr 2004 New secretary appointed
filed on: 29th, April 2004
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 29th Apr 2004 New director appointed
filed on: 29th, April 2004
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 29th Apr 2004 New secretary appointed
filed on: 29th, April 2004
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 29th Apr 2004 Secretary resigned
filed on: 29th, April 2004
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 29th Apr 2004 New director appointed
filed on: 29th, April 2004
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 29th Apr 2004 Director resigned
filed on: 29th, April 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2004
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, April 2004
| incorporation
|
Free Download
(13 pages)
|