(CS01) Confirmation statement with no updates 5th January 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 10th January 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th January 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 27th January 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th January 2020
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, May 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st December 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 1st January 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 1st January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT on 30th December 2017 to Js Gulati & Co 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT
filed on: 30th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st November 2017
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st November 2017
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st January 2017
filed on: 18th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st January 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st January 2015
filed on: 8th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 8th June 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 1st January 2014
filed on: 20th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th January 2014: 1000.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 30th December 2013
filed on: 30th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th December 2013
filed on: 30th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, April 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|