AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 6, 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 6, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates June 6, 2020
filed on: 13th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On October 2, 2019 new director was appointed.
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 6, 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 4, 2018
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 4, 2018
filed on: 10th, July 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 6, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 11th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Hadfield Close Manchester Greater Manchester M14 5LY England to 177 Wilmslow Road Manchester M14 5AP on March 29, 2018
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from June 30, 2018 to December 31, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 177 Wilmslow Road Manchester M14 5AP England to 3 Hadfield Close Manchester Greater Manchester M14 5LY on December 22, 2017
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On December 15, 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 15, 2017
filed on: 22nd, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 22, 2017 director's details were changed
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 15, 2017 secretary's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On June 15, 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On June 15, 2017 secretary's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On June 15, 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 15, 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 15, 2017 director's details were changed
filed on: 15th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Punjab Tandoori Restaurant 177 Wilmslow Road Manchester M14 5AP England to 177 Wilmslow Road Manchester M14 5AP on June 15, 2017
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2017
| incorporation
|
Free Download
(28 pages)
|