(TM01) Director appointment termination date: Friday 1st October 2021
filed on: 4th, November 2021
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 7th January 2020.
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 12th July 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 11th July 2019
filed on: 12th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Desai House 9-13 Holbrook Lane Coventry CV6 4AD United Kingdom to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on Thursday 11th July 2019
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th July 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th November 2017 to Tuesday 31st October 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 170 Draycott Avenue Harrow HA3 0BZ England to Desai House 9-13 Holbrook Lane Coventry CV6 4AD on Wednesday 3rd January 2018
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 13th July 2017
filed on: 13th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 577 High Road Wembley HA0 2EE England to 170 Draycott Avenue Harrow HA3 0BZ on Thursday 13th July 2017
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Arfan Qureshi 577 High Road Wembley Middlesex HA0 2EE to 577 High Road Wembley HA0 2EE on Wednesday 12th July 2017
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 12th July 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Monday 12th June 2017
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 12th June 2017.
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 11th November 2016
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(RT01) Administrative restoration application
filed on: 25th, May 2017
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 11th November 2015 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 11th November 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 11th November 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 9th December 2013
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 30th November 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 11th November 2012 with full list of members
filed on: 16th, December 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 11th, November 2011
| incorporation
|
Free Download
(7 pages)
|