(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, February 2020
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, January 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, December 2019
| dissolution
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Friday 15th November 2019
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 17th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 17th January 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 17th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th January 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 17th January 2015
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 20th January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 26th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Sunday 29th June 2014 from 54 Church Road Hayes Middlesex UB3 2LJ
filed on: 29th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th January 2014
filed on: 4th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 28th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th January 2013
filed on: 15th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 17th January 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2011
filed on: 5th, December 2011
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Thursday 29th September 2011
filed on: 29th, September 2011
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 29th March 2011 from 54 Church Road Hayes Middlesex UB2 3LJ United Kingdom
filed on: 29th, March 2011
| address
|
Free Download
(1 page)
|
(CH03) On Thursday 24th March 2011 secretary's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 25th March 2011 from 28 Delamere Road Hayes Middlesex UB4 0NL
filed on: 25th, March 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 17th January 2011
filed on: 25th, March 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 24th March 2011 director's details were changed
filed on: 24th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 15th, October 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wednesday 3rd March 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th January 2010
filed on: 3rd, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wednesday 3rd March 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 15th, October 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Monday 23rd February 2009 - Annual return with full member list
filed on: 23rd, February 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Friday 6th June 2008 Director appointed
filed on: 6th, June 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, January 2008
| incorporation
|
Free Download
(10 pages)
|
(NEWINC) Company registration
filed on: 17th, January 2008
| incorporation
|
Free Download
(10 pages)
|