(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 106 High Street High Street Whitton Twickenham TW2 7LN England to 39 Osterley Park Road Southall UB2 4BN on Monday 12th July 2021
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 24th, January 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Wednesday 18th July 2018
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 18th July 2018
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 16th May 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 30th June 2016
capital
|
|
(AD01) Registered office address changed from 29 New Broadway, Uxbridge Road Uxbridge Middlesex UB10 0LL to 106 High Street High Street Whitton Twickenham TW2 7LN on Saturday 7th May 2016
filed on: 7th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 16th May 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 27th July 2015
capital
|
|
(MR01) Registration of charge 062491460004, created on Wednesday 15th July 2015
filed on: 23rd, July 2015
| mortgage
|
Free Download
(11 pages)
|
(MR01) Registration of charge 062491460003, created on Wednesday 15th July 2015
filed on: 23rd, July 2015
| mortgage
|
Free Download
(10 pages)
|
(AP01) New director appointment on Monday 1st June 2015.
filed on: 11th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 16th May 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 28th July 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 16th May 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on Monday 29th July 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 16th May 2012 with full list of members
filed on: 16th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 16th May 2011 with full list of members
filed on: 1st, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 14th, February 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Saturday 1st May 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st May 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 16th May 2010 with full list of members
filed on: 30th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 9th, April 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to Tuesday 9th June 2009
filed on: 9th, June 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 08/06/2009 from 39 osterley park road southall middx UB2 4BN
filed on: 8th, June 2009
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 17th, March 2009
| accounts
|
Free Download
(5 pages)
|
(288b) On Wednesday 17th September 2008 Appointment terminated secretary
filed on: 17th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 2nd June 2008
filed on: 2nd, June 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On Thursday 22nd May 2008 Appointment terminated secretary
filed on: 22nd, May 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 22nd May 2008 Appointment terminated director
filed on: 22nd, May 2008
| officers
|
Free Download
(1 page)
|
(395) Particulars of mortgage/charge
filed on: 6th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 6th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 6th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 6th, September 2007
| mortgage
|
Free Download
(3 pages)
|
(288a) On Friday 8th June 2007 New director appointed
filed on: 8th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 8th June 2007 New director appointed
filed on: 8th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 8th June 2007 New director appointed
filed on: 8th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 8th June 2007 New director appointed
filed on: 8th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 8th June 2007 New secretary appointed
filed on: 8th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Friday 8th June 2007 New secretary appointed
filed on: 8th, June 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/06/07 from: 29 new broadway hillingdon middlesex UB10 0LL
filed on: 8th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/06/07 from: 29 new broadway hillingdon middlesex UB10 0LL
filed on: 8th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/05/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL
filed on: 18th, May 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/05/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL
filed on: 18th, May 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 16th, May 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Company registration
filed on: 16th, May 2007
| incorporation
|
Free Download
(9 pages)
|