CS01 |
Confirmation statement with updates 2023/11/02
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Oak Tree House 408 Oakwood Lane Leeds LS8 3LG. Previous address: Oak Tree House 408 Oakwood Lane Leeds LS8 3LG England
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Oak Tree House 408 Oakwood Lane Leeds LS8 3LG. Previous address: Sw&P Accountancy Dale House 64 Fink Hill Leeds LS18 4DH England
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
CH03 |
On 2023/06/23 secretary's details were changed
filed on: 23rd, June 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 2023/06/23 director's details were changed
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/06/23. New Address: Oak Tree House 408 Oakwood Lane Leeds West Yorkshire LS8 3LG. Previous address: Dale House 64 Fink Hill Horsforth Leeds LS18 4DH England
filed on: 23rd, June 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 16th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/02
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2021/11/29
filed on: 25th, August 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/02
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 27th, August 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2021/01/26. New Address: Dale House 64 Fink Hill Horsforth Leeds LS18 4DH. Previous address: Oaktree House 408 Oakwood Lane Leeds LS8 3LG United Kingdom
filed on: 26th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/11/02
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 13th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/02
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 12th, March 2019
| accounts
|
Free Download
(10 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Sw&P Accountancy Dale House 64 Fink Hill Leeds LS18 4DH. Previous address: Hca Group Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB England
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/02
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 17th, May 2018
| accounts
|
Free Download
(15 pages)
|
AD01 |
Address change date: 2018/02/22. New Address: Oaktree House 408 Oakwood Lane Leeds LS8 3LG. Previous address: 16 Regent Street Leeds LS2 7QA
filed on: 22nd, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/11/02
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(8 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, April 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, April 2017
| resolution
|
Free Download
(18 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 12th, April 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/11/02
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 7th, June 2016
| accounts
|
Free Download
(7 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/11/05
filed on: 3rd, June 2016
| capital
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2015/11/02 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/12/18
capital
|
|
AA |
Accounts for a micro company for the period ending on 2014/11/30
filed on: 14th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/11/02 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Hca Group Capital House 7 Sheepscar Court Northside Business Park Leeds LS7 2BB. Previous address: Unit 7 Hca Sheepscar Court, Northside Business Park Leeds LS7 2BB England
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/04/17 from 16 Regent 1, 16 Regent Street Leeds West Yorkshire LS2 7QA England
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 10th, April 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/02/28 from Qu2- 15 Queen Square Leeds LS2 8AJ
filed on: 28th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/11/02 with full list of members
filed on: 4th, November 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/11/04
capital
|
|
CH01 |
On 2013/11/04 director's details were changed
filed on: 4th, November 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 10th, July 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/04/25 from 1 Westways Drive Leeds LS8 2JS
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/11/02 with full list of members
filed on: 3rd, January 2013
| annual return
|
Free Download
(5 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 49 Austhorpe Road Cross Gates Leeds LS15 8BA England
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 9th, July 2012
| accounts
|
Free Download
(4 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/11/02 with full list of members
filed on: 3rd, November 2011
| annual return
|
Free Download
(5 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 3rd, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/11/19 with full list of members
filed on: 17th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 26th, January 2011
| accounts
|
Free Download
(6 pages)
|
TM01 |
2010/12/07 - the day director's appointment was terminated
filed on: 7th, December 2010
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2009/11/30
filed on: 5th, February 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2009/11/19 with full list of members
filed on: 18th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009/11/01 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/11/01 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/11/30
filed on: 26th, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2009/01/28 with shareholders record
filed on: 28th, January 2009
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed sarang brothers LIMITEDcertificate issued on 29/08/08
filed on: 28th, August 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, November 2007
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 19th, November 2007
| incorporation
|
Free Download
(8 pages)
|