AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 3rd, October 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 19th, November 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 18th, December 2019
| accounts
|
Free Download
(10 pages)
|
CH03 |
On 2019/10/09 secretary's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/10/09 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/10/09 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/10/09. New Address: Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD. Previous address: C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2018/01/05 director's details were changed
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 22nd, December 2016
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2015/04/01.
filed on: 5th, January 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/04/01 - the day director's appointment was terminated
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/05 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/01/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 5th, November 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2015/06/19 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 12th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2014/06/19 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 15th, October 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2013/06/19 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 19th, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/06/19 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 6th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/06/19 with full list of members
filed on: 27th, June 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/12/10 from Desai & Co Accountants 280 Foleshill Road Foleshill Coventry West Midlands CV6 5AH
filed on: 10th, December 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 9th, August 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2010/06/19 with full list of members
filed on: 29th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/06/19 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/06/19 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/03/31
filed on: 31st, January 2010
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return up to 2009/08/18 with shareholders record
filed on: 18th, August 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 04/08/2009 from c/o arnold house 2-6 new road brading sandown isle of wight PO36 0DT
filed on: 4th, August 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2008/03/31
filed on: 19th, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2008/08/27 with shareholders record
filed on: 27th, August 2008
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/06/2008 to 31/03/2008
filed on: 11th, April 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 2008/04/11 Director appointed
filed on: 11th, April 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 11/04/2008 from 67 brook road neasdon london NW2 7DR
filed on: 11th, April 2008
| address
|
Free Download
(1 page)
|
288b |
On 2007/07/04 Secretary resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/07/04 New director appointed
filed on: 4th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/07/04 New secretary appointed
filed on: 4th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/07/04 Director resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
288a |
On 2007/07/04 New secretary appointed
filed on: 4th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007/07/04 New director appointed
filed on: 4th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 2007/07/04 Secretary resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/07/04 Director resigned
filed on: 4th, July 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/07/07 from: 280 grays inn road london WC1X 8EB
filed on: 4th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/07/07 from: 280 grays inn road london WC1X 8EB
filed on: 4th, July 2007
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ajay crupa LIMITEDcertificate issued on 02/07/07
filed on: 2nd, July 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ajay crupa LIMITEDcertificate issued on 02/07/07
filed on: 2nd, July 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, June 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 19th, June 2007
| incorporation
|
Free Download
(17 pages)
|