(AD01) New registered office address C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA. Change occurred on July 4, 2022. Company's previous address: 75 Western Road Southall UB2 5HQ.
filed on: 4th, July 2022
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 2, 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 20, 2021
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 2, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 2, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 2, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 2, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 2, 2016
filed on: 30th, August 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 2, 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 2, 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 75 Western Road Southall UB2 5HQ. Change occurred on August 13, 2014. Company's previous address: 20 Langley Road Slough Berkshire SL3 7AB.
filed on: 13th, August 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 22nd, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 2, 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 3, 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 23rd, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 2, 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 30th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 2, 2011
filed on: 3rd, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 2, 2010
filed on: 7th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 1, 2010 director's details were changed
filed on: 7th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 24th, August 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to July 10, 2009 - Annual return with full member list
filed on: 10th, July 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to March 11, 2009 - Annual return with full member list
filed on: 11th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 7th, October 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 4th, January 2008
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 4th, January 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to June 5, 2007 - Annual return with full member list
filed on: 5th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to June 5, 2007 - Annual return with full member list
filed on: 5th, June 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 7th, September 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 7th, September 2006
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to June 14, 2006 - Annual return with full member list
filed on: 14th, June 2006
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to June 14, 2006 - Annual return with full member list
filed on: 14th, June 2006
| annual return
|
Free Download
(2 pages)
|
(288a) On June 20, 2005 New director appointed
filed on: 20th, June 2005
| officers
|
Free Download
(2 pages)
|
(288a) On June 20, 2005 New director appointed
filed on: 20th, June 2005
| officers
|
Free Download
(2 pages)
|
(288a) On June 20, 2005 New secretary appointed
filed on: 20th, June 2005
| officers
|
Free Download
(2 pages)
|
(288a) On June 20, 2005 New secretary appointed
filed on: 20th, June 2005
| officers
|
Free Download
(2 pages)
|
(288b) On June 14, 2005 Director resigned
filed on: 14th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On June 14, 2005 Director resigned
filed on: 14th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On June 14, 2005 Secretary resigned
filed on: 14th, June 2005
| officers
|
Free Download
(1 page)
|
(288b) On June 14, 2005 Secretary resigned
filed on: 14th, June 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2005
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, June 2005
| incorporation
|
Free Download
(13 pages)
|