(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 23rd, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/10/20
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/10/20
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/10/20
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 17th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016/10/20
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2015/10/20 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/11/30
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 15th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2014/10/20 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/18
capital
|
|
(AD04) On 1970/01/01 location of register(s) was changed to Viglen House C/O Yogesh Shah & Co 368 Alperton Lane Wembley Middlesex HA0 1HD
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 28th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2013/10/20 with full list of members
filed on: 21st, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/10/21
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 10th, July 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2012/10/18 director's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/10/20 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/10/31
filed on: 25th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/10/20 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/10/31
filed on: 12th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2010/10/20 with full list of members
filed on: 11th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/10/31
filed on: 4th, May 2010
| accounts
|
Free Download
(4 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 2nd, December 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2009/10/20 with full list of members
filed on: 2nd, December 2009
| annual return
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 2nd, December 2009
| address
|
Free Download
(1 page)
|
(CH01) On 2009/10/19 director's details were changed
filed on: 2nd, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/10/31
filed on: 27th, May 2009
| accounts
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 9th, December 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2008/12/09 with shareholders record
filed on: 9th, December 2008
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 9th, December 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 09/12/2008 from bizspace business centre c/o yogesh shah & co. 6 Wadsworth road, perivale middlesex UB6 7JJ
filed on: 9th, December 2008
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2007/10/31
filed on: 19th, March 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to 2008/02/11 with shareholders record
filed on: 11th, February 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2006/10/31
filed on: 22nd, June 2007
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 08/12/06 from: c/o yogesh shah & co imex house 6 wadsworth road perivale middlesex UB6 7JJ
filed on: 8th, December 2006
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2006/12/08 with shareholders record
filed on: 8th, December 2006
| annual return
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2005/10/31
filed on: 28th, July 2006
| accounts
|
Free Download
(3 pages)
|
(288a) On 2006/06/15 New secretary appointed
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006/06/15 Secretary resigned
filed on: 15th, June 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2005/10/24 with shareholders record
filed on: 24th, October 2005
| annual return
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 24th, October 2005
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2004/10/31
filed on: 8th, December 2004
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return up to 2004/11/16 with shareholders record
filed on: 16th, November 2004
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 26/11/03 from: suite 206, 6 wadsworth rd perivale greenford middlesex UB6 7JJ
filed on: 26th, November 2003
| address
|
Free Download
(1 page)
|
(288a) On 2003/11/26 New secretary appointed
filed on: 26th, November 2003
| officers
|
Free Download
(2 pages)
|
(288a) On 2003/11/26 New director appointed
filed on: 26th, November 2003
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/11/03 from: 39A leicester road salford manchester M7 4AS
filed on: 18th, November 2003
| address
|
Free Download
(1 page)
|
(288b) On 2003/11/17 Director resigned
filed on: 17th, November 2003
| officers
|
Free Download
(1 page)
|
(288b) On 2003/11/17 Secretary resigned
filed on: 17th, November 2003
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, October 2003
| incorporation
|
Free Download
(9 pages)
|