AA |
Micro company accounts made up to 31st March 2023
filed on: 15th, August 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 1st January 2022 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st December 2022
filed on: 7th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2022 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st December 2022 director's details were changed
filed on: 6th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 281 Farnham Road Farnham Road 7D Flat, Kingfisher Court Slough SL2 1JF England on 6th December 2022 to 17 Tillingham Road Leicester LE5 0AH
filed on: 6th, December 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st December 2022
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32 Brynhafod Tycroes Ammanford Dyfed SA18 3QH on 16th September 2022 to 281 Farnham Road Farnham Road 7D Flat, Kingfisher Court Slough SL2 1JF
filed on: 16th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 1st May 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st May 2022: 2.00 GBP
filed on: 12th, May 2022
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st May 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2022
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed khalsa bhatti transport LTDcertificate issued on 24/02/22
filed on: 24th, February 2022
| change of name
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st January 2022
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st February 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st January 2022
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st January 2022
filed on: 23rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 23rd February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 5th April 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th April 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 29 the Portway Leiccster LE5 0PT England on 9th January 2019 to 32 Brynhafod Tycroes Ammanford Dyfed SA18 3QH
filed on: 9th, January 2019
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th April 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, June 2018
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, April 2017
| incorporation
|
Free Download
(10 pages)
|