AA |
Dormant company accounts made up to June 30, 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 20, 2021
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to June 30, 2016
filed on: 16th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2016
filed on: 12th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 12, 2016: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 16, 2015: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2014
filed on: 26th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 12, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on April 24, 2014. Old Address: 1St Floor 118-120 Featherstall Road North Oldham Lancs. OL9 6BX
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2012
filed on: 31st, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 31st, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2011
filed on: 27th, July 2011
| annual return
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 25th, June 2011
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2010
filed on: 20th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 7, 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 9th, June 2010
| accounts
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, March 2010
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2008
filed on: 18th, December 2009
| accounts
|
Free Download
(6 pages)
|
123 |
Nc inc already adjusted 17/06/08
filed on: 13th, August 2009
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 13th, August 2009
| resolution
|
Free Download
(27 pages)
|
363a |
Period up to July 27, 2009 - Annual return with full member list
filed on: 27th, July 2009
| annual return
|
Free Download
(4 pages)
|
122 |
Conve
filed on: 24th, July 2009
| capital
|
Free Download
(1 page)
|
363a |
Period up to September 8, 2008 - Annual return with full member list
filed on: 8th, September 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On April 30, 2008 Director appointed
filed on: 30th, April 2008
| officers
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, November 2007
| incorporation
|
Free Download
(7 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 23rd, November 2007
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 23rd, November 2007
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, November 2007
| incorporation
|
Free Download
(7 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 10th, October 2007
| incorporation
|
Free Download
(5 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 10th, October 2007
| incorporation
|
Free Download
(5 pages)
|
288a |
On October 4, 2007 New secretary appointed;new director appointed
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
288a |
On October 4, 2007 New secretary appointed;new director appointed
filed on: 4th, October 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed shahjalal express (money transfe rs & travel services) LIMITEDcertificate issued on 03/10/07
filed on: 3rd, October 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed shahjalal express (money transfe rs & travel services) LIMITEDcertificate issued on 03/10/07
filed on: 3rd, October 2007
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 07/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 7th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 07/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX
filed on: 7th, June 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2007
| incorporation
|
Free Download
(13 pages)
|
288b |
On June 7, 2007 Secretary resigned
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 7, 2007 Director resigned
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 7, 2007 Director resigned
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 7, 2007 Secretary resigned
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2007
| incorporation
|
Free Download
(13 pages)
|