(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/02/28
filed on: 28th, February 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/02/28
filed on: 30th, November 2019
| accounts
|
Free Download
(4 pages)
|
(MR04) Charge 071546890003 satisfaction in full.
filed on: 29th, November 2019
| mortgage
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/02/28
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2018/03/11.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, February 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/02/21. New Address: First Floor Merrick Road Southall UB2 4AU. Previous address: Waters Meet Willow Avenue Denham Uxbridge UB9 4AF United Kingdom
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/02/28
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, February 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/07/27. New Address: Waters Meet Willow Avenue Denham Uxbridge UB9 4AF. Previous address: First Floor 30 Merrick Road Southall Middlesex UB2 4AU
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/06/02.
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/06/02 - the day director's appointment was terminated
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/06/02.
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2016/06/02 - the day director's appointment was terminated
filed on: 14th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/02/28
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/05/17 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/02/28
filed on: 25th, May 2016
| accounts
|
Free Download
(11 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/05/17 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 16.00 GBP is the capital in company's statement on 2015/06/10
capital
|
|
(AD01) Address change date: 2015/06/10. New Address: First Floor 30 Merrick Road Southall Middlesex UB2 4AU. Previous address: 76a King Street Southall Middlesex UB2 4DD
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/02/28
filed on: 27th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/05/17 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 16.00 GBP is the capital in company's statement on 2014/07/04
capital
|
|
(MR01) Registration of charge 071546890003
filed on: 21st, June 2013
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 071546890001
filed on: 21st, June 2013
| mortgage
|
Free Download
(23 pages)
|
(MR01) Registration of charge 071546890002
filed on: 21st, June 2013
| mortgage
|
Free Download
(16 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 17th, May 2013
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2013/05/17.
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/05/17 - the day director's appointment was terminated
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/05/17 - the day director's appointment was terminated
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/05/17 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/02/11 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2013/04/08 from Heasleigh House 79a South Road Southall Middlesex UB1 1SQ
filed on: 8th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/02/11 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/02/28
filed on: 31st, March 2012
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2011/02/28
filed on: 14th, November 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2011/02/11 with full list of members
filed on: 29th, March 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2011/03/28 director's details were changed
filed on: 28th, March 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/03/28 director's details were changed
filed on: 28th, March 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2010/03/30.
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2010/03/30.
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
(SH01) 8.00 GBP is the capital in company's statement on 2010/02/17
filed on: 26th, March 2010
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2010/02/19 from 788-790 Finchley Road London NW11 7TJ United Kingdom
filed on: 19th, February 2010
| address
|
Free Download
(2 pages)
|
(TM01) 2010/02/19 - the day director's appointment was terminated
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 11th, February 2010
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|