GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 9th, July 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 5th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 30th, May 2019
| accounts
|
Free Download
(14 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 5th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 30, 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 16th, May 2016
| accounts
|
Free Download
(9 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 30, 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 3, 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2014
filed on: 6th, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 3, 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 22, 2014: 0.01 GBP
capital
|
|
CH01 |
On December 4, 2013 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 4, 2013 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On December 4, 2013 secretary's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 13, 2013. Old Address: 71 Milton Road Luton Bedfordshire LU1 5JB England
filed on: 13th, November 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed shanaya real estate LIMITEDcertificate issued on 02/07/13
filed on: 2nd, July 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2013
| incorporation
|
Free Download
(9 pages)
|