(PSC04) Change to a person with significant control Monday 8th January 2024
filed on: 8th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 8th January 2024 director's details were changed
filed on: 8th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 843 Uxbridge Road Hayes UB4 8HZ. Change occurred on Monday 8th January 2024. Company's previous address: 25 Victoria Gardens Hounslow TW5 9DD England.
filed on: 8th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 2nd September 2023
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 25 Victoria Gardens Hounslow TW5 9DD. Change occurred on Wednesday 21st September 2022. Company's previous address: Js Gulati & Co. 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT England.
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 2nd September 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 27th September 2021
filed on: 27th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 21st, June 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tuesday 15th September 2020
filed on: 14th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 2nd September 2020
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 15th September 2020
filed on: 14th, October 2020
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 7th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd September 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 19th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd September 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Friday 2nd September 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 3rd, September 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 3rd September 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|