(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th June 2023
filed on: 14th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090834220008, created on 22nd September 2022
filed on: 29th, September 2022
| mortgage
|
Free Download
(39 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th June 2022
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th June 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 17th March 2020. New Address: 72 King Street Southall UB2 4DD. Previous address: Unit 31 Palace Shopping Centre 14 South Road Southall Middlesex UB1 1RT
filed on: 17th, March 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 090834220007, created on 24th October 2019
filed on: 25th, October 2019
| mortgage
|
Free Download
(38 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 15th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th June 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 12th June 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 090834220004 in full
filed on: 30th, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090834220003 in full
filed on: 30th, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 090834220006, created on 21st August 2018
filed on: 22nd, August 2018
| mortgage
|
Free Download
(29 pages)
|
(MR01) Registration of charge 090834220005, created on 21st August 2018
filed on: 22nd, August 2018
| mortgage
|
Free Download
(28 pages)
|
(MR04) Satisfaction of charge 090834220001 in full
filed on: 15th, August 2018
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 090834220002 in full
filed on: 15th, August 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th June 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 12th June 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090834220003, created on 4th July 2017
filed on: 5th, July 2017
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 090834220004, created on 4th July 2017
filed on: 5th, July 2017
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090834220002, created on 22nd December 2016
filed on: 30th, December 2016
| mortgage
|
Free Download
(35 pages)
|
(MR01) Registration of charge 090834220001, created on 22nd December 2016
filed on: 30th, December 2016
| mortgage
|
Free Download
(44 pages)
|
(AR01) Annual return drawn up to 12th June 2016 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 18th July 2016: 100.00 GBP
capital
|
|
(CH01) On 17th October 2015 director's details were changed
filed on: 17th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 12th June 2015 with full list of members
filed on: 5th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 18th May 2015. New Address: Unit 31 Palace Shopping Centre 14 South Road Southall Middlesex UB1 1RT. Previous address: 1 st Floor Allied Sainif House, 412 Greenford Road Greenford Middlesex UB6 9AH United Kingdom
filed on: 18th, May 2015
| address
|
Free Download
(2 pages)
|
(CH01) On 17th June 2014 director's details were changed
filed on: 17th, June 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, June 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) Statement of Capital on 12th June 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|