(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Unit 98, Rye House, 161 High Street Ruislip HA4 8JY. Previous address: Unit 98, Rye House, 161 High Street Ruislip HA4 8JY England
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th August 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD04) Location of company register(s) has been changed to Unit 98, Rye House 161 High Street Ruislip HA4 8JY at an unknown date
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Unit 98, Rye House, 161 High Street Ruislip HA4 8JY. Previous address: Unit 174 176 Station Road Harrow Middlesex HA1 2RH England
filed on: 12th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 25th September 2021. New Address: Unit 98, Rye House 161 High Street Ruislip HA4 8JY. Previous address: Unit 174 176 Station Road Harrow Middx HA1 2RH
filed on: 25th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 12th August 2021
filed on: 1st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th August 2021 director's details were changed
filed on: 26th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th August 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st August 2020
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th August 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st August 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th July 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st March 2020
filed on: 3rd, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 1st March 2020 - the day director's appointment was terminated
filed on: 3rd, May 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st March 2020
filed on: 3rd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st March 2020
filed on: 3rd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 29th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 10th July 2019
filed on: 29th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 10th July 2019 - the day director's appointment was terminated
filed on: 29th, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st April 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st April 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st April 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 1st April 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th April 2016: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 22nd February 2016
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 1st April 2015 with full list of members
filed on: 13th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th May 2015: 1.00 GBP
capital
|
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Unit 174 176 Station Road Harrow Middlesex HA1 2RH. Previous address: 25 Park Mead Harrow Middlesex HA2 8NQ
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
(TM01) 23rd September 2014 - the day director's appointment was terminated
filed on: 6th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 1st, July 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On 1st April 2014 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st April 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 1st April 2014 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 23rd, October 2013
| accounts
|
Free Download
(4 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 23rd, July 2013
| address
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 17th, June 2013
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15a Lynmouth Road Perivale Greenford Middlesex UB6 7HP United Kingdom on 17th June 2013
filed on: 17th, June 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st April 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 1st April 2012 with full list of members
filed on: 4th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 12th August 2011
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) 18th April 2011 - the day director's appointment was terminated
filed on: 18th, April 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 17 Pennine Parade Pennine Drive London NW2 1NT United Kingdom on 18th April 2011
filed on: 18th, April 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th April 2011
filed on: 18th, April 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, April 2011
| incorporation
|
|