(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, September 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 75a the Waterside Trading Centre, Trumpers Way London W7 2QD England on 4th July 2018 to 67a Waterside Trading Centre Trumpers Way London W7 2QD
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2016
filed on: 24th, May 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 4, Sinckot House 211 Station Road Harrow HA1 2TP England on 23rd August 2017 to 75a the Waterside Trading Centre, Trumpers Way London W7 2QD
filed on: 23rd, August 2017
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
|
(AD01) Change of registered address from 75a the Waterside Trading Centre Trumpers Way London W7 2QD on 10th March 2017 to Suite 4, Sinckot House 211 Station Road Harrow HA1 2TP
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 31st January 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2016
filed on: 9th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 29th April 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2015
filed on: 5th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th February 2015: 1.00 GBP
capital
|
|
(AA01) Extension of accounting period to 30th April 2014 from 31st January 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 75 Waterside Trading Centre Trumpers Way Hanwell London W7 2QD on 14th April 2014
filed on: 14th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2014
filed on: 10th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th April 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed trade release LTDcertificate issued on 19/02/13
filed on: 19th, February 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 18th February 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2013
filed on: 11th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12a the Mall Ealing London W5 2PJ United Kingdom on 30th July 2012
filed on: 30th, July 2012
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th July 2012
filed on: 30th, July 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 30th July 2012
filed on: 30th, July 2012
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, May 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, January 2011
| incorporation
|
Free Download
(7 pages)
|