AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th July 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sunday 7th August 2022
filed on: 7th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th August 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 26th, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th August 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 10th August 2018 director's details were changed
filed on: 12th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 7th August 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 30th, May 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th August 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 23rd August 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th August 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor - Office 1 Town End Works Middleton Road Morley, Leeds LS27 8AP to 41 Edwin Phillips Drive West Bromwich West Midlands B71 2AZ on Wednesday 19th August 2015
filed on: 19th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 7th August 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 19th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 7th August 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Manvers House Pioneer Close Wath-upon-Dearne South Yorkshire S63 7JZ United Kingdom to First Floor - Office 1 Town End Works Middleton Road Morley, Leeds LS27 8AP on Friday 22nd August 2014
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 7th August 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 28th August 2013
capital
|
|
CERTNM |
Company name changed raj singh kudhail LIMITEDcertificate issued on 11/10/12
filed on: 11th, October 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, October 2012
| change of name
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 7th August 2012 with full list of members
filed on: 26th, September 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 6th July 2012 from 87-89 Park Lane Hornchurch Essex RM11 1BH
filed on: 6th, July 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 22nd, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 7th August 2011 with full list of members
filed on: 18th, August 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 1st July 2011 director's details were changed
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 10th, August 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 13th April 2011 director's details were changed
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 7th August 2010 with full list of members
filed on: 26th, August 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 7th August 2010 director's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 9th, July 2010
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to Monday 17th August 2009
filed on: 17th, August 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 5th April 2009
filed on: 25th, June 2009
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/08/2009 to 31/03/2009
filed on: 30th, September 2008
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 19th, August 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 12th August 2008 Appointment terminated director
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 12th August 2008 Appointment terminated secretary
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 12th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On Monday 11th August 2008 Director appointed
filed on: 11th, August 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, August 2008
| incorporation
|
Free Download
(19 pages)
|