(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, September 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 21st, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th July 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st August 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 5th July 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th July 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 6th April 2016
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, September 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 5th July 2015 with full list of members
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th August 2015: 10000.00 GBP
capital
|
|
(AD01) Address change date: 25th August 2015. New Address: Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AF. Previous address: Waters Meet Willow Avenue Denham Uxbridge Middlesex UB9 4AL
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 5th July 2014 with full list of members
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th August 2014: 10000.00 GBP
capital
|
|
(AD01) Registered office address changed from Taparia House 1096 Uxbridge Road Hayes Middlesex UB4 8QH England on 7th May 2014
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 5th July 2013 with full list of members
filed on: 22nd, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 3rd, December 2012
| accounts
|
Free Download
(4 pages)
|
(TM02) 15th August 2012 - the day secretary's appointment was terminated
filed on: 15th, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th July 2012 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 28th, November 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st January 2011 director's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 5th July 2011 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Taparia House, 1096 Uxbridge Raod, Uxbridge Middlesex UB4 8QH on 8th July 2010
filed on: 8th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th July 2010 with full list of members
filed on: 8th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 5th July 2010 director's details were changed
filed on: 7th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2010
filed on: 22nd, June 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 6th July 2009 with shareholders record
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2009
filed on: 9th, June 2009
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2008
filed on: 2nd, September 2008
| accounts
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 31/07/2008 to 31/03/2008
filed on: 22nd, August 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 9th July 2008 with shareholders record
filed on: 9th, July 2008
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 24th, July 2007
| resolution
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 24th, July 2007
| incorporation
|
Free Download
(12 pages)
|
(123) Nc inc already adjusted 11/07/07
filed on: 24th, July 2007
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Authorised share capital increase resolution
filed on: 24th, July 2007
| resolution
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, July 2007
| incorporation
|
Free Download
(16 pages)
|