(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 30th, April 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 11th, June 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/03/18
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/03/18.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/01/08
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/01/08
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/01/08.
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/11/02.
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/08/31
filed on: 7th, September 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/07/12.
filed on: 12th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/07/12
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/06/01.
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/05/22
filed on: 22nd, May 2018
| resolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/01/22
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2016/07/31
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on 2017/07/25.
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/05/02
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/07/31
filed on: 30th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/01/11.
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/12/15
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Vanguard Business Centre Western Avenue Greenford Middlesex UB6 8AA on 2016/12/15 to 5 Wadsworth Road Perivale Greenford UB6 7JD
filed on: 15th, December 2016
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/12/15.
filed on: 15th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/08/29.
filed on: 29th, August 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2016/08/29
filed on: 29th, August 2016
| officers
|
Free Download
(1 page)
|
(AAMD) Data of amended total exemption small company accounts made up to 2015/07/31
filed on: 23rd, August 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/07
filed on: 9th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/11/09
capital
|
|
(AP01) New director appointment on 2015/11/06.
filed on: 7th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/11/06
filed on: 7th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Sabichi House G8,G9 5 Wadsworth Road Perivale Greenford Middlesex UB6 7JD on 2015/08/31 to Vanguard Business Centre Western Avenue Greenford Middlesex UB6 8AA
filed on: 31st, August 2015
| address
|
Free Download
(1 page)
|
(AAMD) Data of amended total exemption small company accounts made up to 2014/07/31
filed on: 3rd, August 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, April 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2015
| gazette
|
|
(AD01) Change of registered address from 755 Harrow Road Wembley Middlesex HA0 2LW England on 2015/01/28 to Sabichi House G8,G9 5 Wadsworth Road Perivale Greenford Middlesex UB6 7JD
filed on: 28th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/17
filed on: 28th, January 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, January 2015
| gazette
|
|
(AA) Dormant company accounts reported for the period up to 2013/07/31
filed on: 12th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/09/25.
filed on: 25th, September 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/09/17 from 4 Corringham Road Wembley Middlesex HA9 9QA England
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/09/17
filed on: 17th, September 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2013/09/17
filed on: 17th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/03/08
filed on: 8th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/03/08 from 755 Harrow Road Wembley Middlesex HA0 2LW England
filed on: 8th, March 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/01
filed on: 1st, November 2012
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed europost express LTDcertificate issued on 24/08/12
filed on: 24th, August 2012
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2012/08/23
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/08/23.
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 10th, July 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|