(CS01) Confirmation statement with no updates Thu, 28th Sep 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Sep 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 28th Sep 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Sep 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Sep 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 28th Dec 2018 director's details were changed
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Sep 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Sep 2017
filed on: 6th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 28th Sep 2016
filed on: 17th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 24th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Sep 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 16th Nov 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 28th Sep 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 29th Oct 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 28th Sep 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 28th Sep 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 16th Oct 2012. Old Address: 289 Allenby Road Southall Middlesex UB1 2GD
filed on: 16th, October 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 28th Sep 2011
filed on: 29th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 13th, April 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 28th Sep 2010 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 28th Sep 2010
filed on: 11th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 10th, February 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Sep 2009
filed on: 23rd, October 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2008
filed on: 17th, February 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Wed, 11th Feb 2009 with complete member list
filed on: 11th, February 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 11/02/2009 from js gulati & co. 4 peter james business centre pump lane hayes middlesex UB3 3NT
filed on: 11th, February 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/11/2008 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG
filed on: 4th, November 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 02/05/2008 from js gulati & co., Allied sainif house, 412 greenford road greenford middlesex UB6 9QH
filed on: 2nd, May 2008
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 15th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, September 2007
| incorporation
|
Free Download
(13 pages)
|