DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/09/03
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/09/30
filed on: 24th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/03
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/09/30
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/09/03
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 10th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/03
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 20th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/09/03
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 17th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/03
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 20th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/09/03
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/09/03
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 9th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/03
filed on: 26th, October 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 22nd, June 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 073653120001, created on 2015/06/02
filed on: 3rd, June 2015
| mortgage
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/09/03
filed on: 27th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/10/27
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/09/30
filed on: 28th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/09/03
filed on: 3rd, September 2013
| annual return
|
Free Download
(5 pages)
|
RP04 |
Second filing of AP01 previously delivered to Companies House
filed on: 14th, August 2013
| document replacement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2013/04/29.
filed on: 29th, April 2013
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed bhojani investments LIMITEDcertificate issued on 26/04/13
filed on: 26th, April 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/04/26
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AD01 |
Change of registered office on 2013/04/26 from Finance House 15 Wilberforce Road Hendon London NW9 6BA England
filed on: 26th, April 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/04/26
filed on: 26th, April 2013
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2012/12/12
filed on: 12th, December 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/12/12.
filed on: 12th, December 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed gub investment management LIMITEDcertificate issued on 12/12/12
filed on: 12th, December 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2012/10/01
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Dormant company accounts reported for the period up to 2012/09/30
filed on: 28th, November 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/09/03
filed on: 6th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/09/30
filed on: 8th, February 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/09/03
filed on: 9th, September 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 3rd, September 2010
| incorporation
|
Free Download
(21 pages)
|