CS01 |
Confirmation statement with updates 9th December 2024
filed on: 30th, December 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2023
filed on: 26th, September 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 9th December 2023
filed on: 21st, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 9th December 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 9th December 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 9th December 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 11th, December 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 20th March 2020 director's details were changed
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 59a Sidcup High Street Sidcup Kent DA14 6ED England on 20th March 2020 to 9 Pagoda Gardens London SE3 0UX
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 20th March 2020
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 9th December 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 21st June 2018 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st June 2018
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th December 2017
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 9th December 2016
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(60 pages)
|
RT01 |
Administrative restoration application
filed on: 20th, June 2017
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th December 2015
filed on: 8th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th February 2016: 1.00 GBP
capital
|
|
CERTNM |
Company name changed masala express LTDcertificate issued on 14/10/15
filed on: 14th, October 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 59 Sidcup High Street Sidcup DA14 6ED England on 19th August 2015 to 59a Sidcup High Street Sidcup Kent DA14 6ED
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 10th December 2014
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2014
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, December 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 9th December 2014: 1.00 GBP
capital
|
|