(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 14th September 2023
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th September 2023
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Finance House 2a Maygrove Road Kilburn London NW6 2EB England on 14th September 2023 to Finance House 2a Maygrove Road Kilburn London NW6 2EB
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 13th September 2023
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from Kemp House 152-160 City Road London EC1V 2NX England on 14th September 2023 to Finance House 2a Maygrove Road Kilburn London NW6 2EB
filed on: 14th, September 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 16th December 2022
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 12th December 2022
filed on: 12th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 12th December 2022
filed on: 12th, December 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd November 2022
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th June 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 22 Capitol Way London NW9 0EQ England on 18th March 2021 to Kemp House 152-160 City Road London EC1V 2NX
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th June 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th January 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 13th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th January 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st January 2018: 25000.00 GBP
filed on: 8th, January 2018
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th September 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th October 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 20th October 2017
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Milwood House 36B Albion Place Maidstone ME14 5DZ England on 2nd November 2017 to 22 Capitol Way London NW9 0EQ
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 20th October 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 20th October 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 15th September 2017
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th September 2017
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 15th July 2017
filed on: 15th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st July 2017
filed on: 15th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 15th July 2017
filed on: 15th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 31st March 2017
filed on: 5th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Saad Dastagir Milwood House 36B Albion Place Maidstone Kent ME14 5DZ England on 5th April 2017 to Milwood House 36B Albion Place Maidstone ME14 5DZ
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st March 2017
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 10th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th June 2017 to 31st March 2017
filed on: 10th, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
(AD02) Single Alternative Inspection Location changed from Flat 6 Hirst Court Buckland Road Maidstone Kent ME16 0GY England at an unknown date to The Business Terrace King Street Maidstone Kent ME15 6JQ
filed on: 19th, February 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Iqbal Sadeque & Co - S M Dastagir 76 76 Ground Floor Springbank Rd London SE13 6SX on 16th September 2015 to C/O Saad Dastagir Milwood House 36B Albion Place Maidstone Kent ME14 5DZ
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2nd April 2015 director's details were changed
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 30th June 2015 from 31st March 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st July 2015
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Kenmart - S M Dastagir Unit 4 Trinity Trading Estate Tribune Drive Sittingbourne Kent ME10 2PG England at an unknown date to Flat 6 Hirst Court Buckland Road Maidstone Kent ME16 0GY
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(8 pages)
|
(CH01) On 1st January 2015 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 30th June 2015 to 31st March 2015
filed on: 19th, August 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 1st July 2014
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AD02) Register inspection address has been changed
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
(CH01) On 1st July 2013 director's details were changed
filed on: 9th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 40 Gleneagles Drive Maidstone ME15 6FH England on 9th July 2014
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st July 2014 to 30th June 2014
filed on: 30th, January 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, July 2013
| incorporation
|
Free Download
(24 pages)
|