(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/09/22
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2019/11/01 secretary's details were changed
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2021/09/22
filed on: 7th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/09/22
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 1st, October 2021
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2021/09/22
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021/09/22
filed on: 22nd, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/09/22
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021/02/09
filed on: 9th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/02/09
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 29th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/11/02
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/11/02
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 27th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/11/02
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 29th, September 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017/11/02
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/11/02
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/11/02
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 22nd, September 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 155 Wentworth Crescent Hayes Middlesex UB3 1NR on 2015/09/21 to PO Box UB2 4XQ Gnd.G Ltd 1 Tyler Road Southall Middlesex UB2 4XQ
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/05/06
filed on: 6th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/04/29.
filed on: 2nd, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/11/02
filed on: 16th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/12/31
filed on: 19th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/11/02
filed on: 22nd, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/12/31
filed on: 27th, September 2013
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed yiewsley superstore LIMITEDcertificate issued on 12/04/13
filed on: 12th, April 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2013/04/03
filed on: 3rd, April 2013
| resolution
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/03/25.
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/03/25
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/11/02
filed on: 22nd, January 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/01/21 from 76a King Street Southall Middlesex UB2 4DD United Kingdom
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 8th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2012/07/19 from 125 Falling Lane, Yiewsley West Drayton London UB7 8AG
filed on: 19th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2011/11/02
filed on: 19th, July 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011/11/21 director's details were changed
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, February 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/12/31
filed on: 8th, January 2012
| accounts
|
Free Download
(11 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2010/11/02
filed on: 25th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2009/12/31
filed on: 25th, September 2010
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2009/12/18 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/11/02
filed on: 18th, December 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2008/12/31
filed on: 19th, August 2009
| accounts
|
Free Download
(10 pages)
|
(225) Accounting reference date extended from 30/11/2008 to 31/12/2008
filed on: 25th, July 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2008/12/15 with complete member list
filed on: 15th, December 2008
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 2nd, November 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 2nd, November 2007
| incorporation
|
Free Download
(14 pages)
|