(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, October 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 4th September 2020
filed on: 3rd, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 5th March 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 1st February 2021
filed on: 7th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 3rd August 2020
filed on: 7th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd August 2020
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd August 2020 - the day director's appointment was terminated
filed on: 7th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 4th September 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 1st June 2020
filed on: 18th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st June 2020 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 1st June 2020 - the day director's appointment was terminated
filed on: 6th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st June 2020
filed on: 6th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st June 2020
filed on: 6th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st June 2020
filed on: 6th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st May 2020 director's details were changed
filed on: 30th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st May 2020
filed on: 30th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 1st May 2020 - the day director's appointment was terminated
filed on: 24th, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2020
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 31st May 2019
filed on: 26th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 31st May 2019
filed on: 26th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 31st May 2019 - the day director's appointment was terminated
filed on: 26th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st May 2019
filed on: 26th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th August 2019. New Address: Connect House 458 Alexandra Avenue Harrow Middlesex HA2 9TL. Previous address: 10 Haywood Close Pinner HA5 3LQ England
filed on: 26th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 4th September 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 5th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 5th March 2019. New Address: 10 Haywood Close Pinner HA5 3LQ. Previous address: 57 High Worple Harrow Middlesex HA2 9SX England
filed on: 5th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 4th September 2017
filed on: 9th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 5th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 4th September 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates 5th March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 3rd May 2016. New Address: 57 High Worple Harrow Middlesex HA2 9SX. Previous address: C/O Jatinkumar Patel Piccadilly Cards & News 5 Stafford Street London W1S 4RR England
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th March 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd March 2016. New Address: C/O Jatinkumar Patel Piccadilly Cards & News 5 Stafford Street London W1S 4RR. Previous address: C/O Jatinkumar Patel Piccadilly Cards & News 5 Stafford Street London W1S 4RR England
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd March 2016. New Address: C/O Jatinkumar Patel Piccadilly Cards & News 5 Stafford Street London W1S 4RR. Previous address: C/O Jatinkumar Patel 5 Stafford Street London W1S 4RR England
filed on: 22nd, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 4th September 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 30th November 2015. New Address: C/O Jatinkumar Patel 5 Stafford Street London W1S 4RR. Previous address: C/O Jatinkumar Patel 5 5 Stafford Street London W1S 4RR England
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 25th November 2015. New Address: C/O Jatinkumar Patel 5 5 Stafford Street London W1S 4RR. Previous address: 78 Shelley Avenue London E12 6PU
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
(AA01) Accounting reference date changed from 31st March 2015 to 4th September 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 5th March 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th June 2014
filed on: 20th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 20th June 2014 - the day director's appointment was terminated
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, March 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 5th March 2014: 10000.00 GBP
capital
|
|