(AA) Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 31st, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023/06/22
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/10/01. New Address: Ground Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT. Previous address: 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD
filed on: 1st, October 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 25th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/06/29
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/06/29
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 27th, August 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 30th, November 2020
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2016/04/06
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2015/04/10 director's details were changed
filed on: 29th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/06/29
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/11/28
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 27th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/11/29
filed on: 22nd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/11/30
filed on: 24th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/11/29
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/11/29
filed on: 1st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 3rd, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/11/29 with full list of members
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2014/11/30
filed on: 2nd, September 2015
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2015/04/10.
filed on: 26th, May 2015
| officers
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/11/29 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/03/26. New Address: 110 Viglen House Alperton Lane Wembley Middlesex HA0 1HD. Previous address: C/O M. K. Latif 23-25 Queensway Unit 15 London W2 4QJ
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) 2014/10/14 - the day director's appointment was terminated
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 17th, November 2014
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/11/29 with full list of members
filed on: 21st, April 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, April 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2012/11/30
filed on: 21st, October 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 2012/11/29 with full list of members
filed on: 2nd, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/11/30
filed on: 6th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2012/02/25 from C/O Mr Muhammad Kashif Latif 23 - 25 Queensway Unit 15 London W2 4QJ England
filed on: 25th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/11/29 with full list of members
filed on: 25th, February 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011/12/14 director's details were changed
filed on: 25th, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/11/01.
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/11/21 from 10 West Close Wembley Park Wembley Middlesex HA9 9PJ
filed on: 21st, November 2011
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2011
| gazette
|
Free Download
(1 page)
|
(TM01) 2010/12/01 - the day director's appointment was terminated
filed on: 1st, December 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2010/12/01 from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
filed on: 1st, December 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, November 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|