(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 13th September 2023
filed on: 8th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 157 Torbay Road Harrow HA2 9QF. Change occurred on Tuesday 11th July 2023. Company's previous address: 133 Hempstead Road Watford WD17 3HF England.
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 10th, March 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 13th September 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 133 Hempstead Road Watford WD17 3HF. Change occurred on Wednesday 15th December 2021. Company's previous address: 8 Farthings Close Pinner Middlesex HA5 2QR.
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 13th September 2021.
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 13th September 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 13th September 2021
filed on: 15th, September 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 13th September 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 13th September 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 13th October 2020
filed on: 16th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 13th October 2019
filed on: 17th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 13th October 2018
filed on: 17th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 13th October 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thursday 13th October 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Charge 072092900001 satisfaction in full.
filed on: 22nd, July 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 13th October 2015
filed on: 30th, October 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072092900001, created on Friday 15th May 2015
filed on: 25th, May 2015
| mortgage
|
Free Download
(40 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 13th October 2014
filed on: 10th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 10th November 2014
capital
|
|
(AD01) New registered office address 8 Farthings Close Pinner Middlesex HA5 2QR. Change occurred on Monday 10th November 2014. Company's previous address: 6 Mayfair Court Observer Drive Watford WD18 7GA.
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 13th October 2014
filed on: 10th, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 8 Farthings Close Pinner Middlesex HA5 2QR. Change occurred on Monday 10th November 2014. Company's previous address: 8 Farthings Close Pinner Middlesex HA5 2QR England.
filed on: 10th, November 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 13th October 2014.
filed on: 10th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 30th June 2014 from C/O Mohammed Shahbaz Khaliq 111 Durban Road Watford WD18 7DT
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 30th June 2014.
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 30th June 2014
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 1st May 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 31st March 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st March 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 24th August 2012 from C/O Shabaz Khaliq 111 Durban Road Watford WD18 7DT United Kingdom
filed on: 24th, August 2012
| address
|
Free Download
(1 page)
|
(CH01) On Friday 24th August 2012 director's details were changed
filed on: 24th, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 31st March 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Thursday 10th May 2012 from 37 Mansfield Heights Great North Road London N2 0NY England
filed on: 10th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2011
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 21st October 2011
filed on: 21st, October 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st March 2011
filed on: 21st, October 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On Thursday 17th June 2010 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 31st, March 2010
| incorporation
|
Free Download
(24 pages)
|