AD01 |
Address change date: Fri, 28th Jul 2023. New Address: 167-169 Great Portland Street 5th Floor London W1W 5PF. Previous address: PO Box 4385 09672729 - Companies House Default Address Cardiff CF14 8LH
filed on: 28th, July 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jul 2023
filed on: 13th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 5th Jul 2022
filed on: 7th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 6th Oct 2021. New Address: 5th Floor 167-169 Great Portland Street, London W1W 5PF. Previous address: 160-164 Gray's Inn Road London WC1X 8ED England
filed on: 6th, October 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Jul 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Jul 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jul 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Jul 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 18th Aug 2017. New Address: 160-164 Gray's Inn Road London WC1X 8ED. Previous address: C/O Made 46 Whitechapel Road London E1 1JX England
filed on: 18th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 5th Jul 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(3 pages)
|
TM01 |
Fri, 24th Mar 2017 - the day director's appointment was terminated
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 28th Mar 2017. New Address: C/O Made 46 Whitechapel Road London E1 1JX. Previous address: 4th Floor 46 Whitechapel Road London E1 1JX England
filed on: 28th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 15th Feb 2017. New Address: 4th Floor 46 Whitechapel Road London E1 1JX. Previous address: 7th Floor Bonhill Street London EC2A 4BX England
filed on: 15th, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Sat, 29th Oct 2016 new director was appointed.
filed on: 29th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 19th Sep 2016 - the day director's appointment was terminated
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Sat, 15th Oct 2016 - the day director's appointment was terminated
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 5th Jul 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Tue, 16th Feb 2016 new director was appointed.
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sabzee LIMITEDcertificate issued on 17/11/15
filed on: 17th, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Address change date: Mon, 16th Nov 2015. New Address: 7th Floor Bonhill Street London EC2A 4BX. Previous address: 18 st. Georges Road London E7 8HY England
filed on: 16th, November 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 16th Nov 2015 new director was appointed.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 21st Jul 2015. New Address: 18 st. Georges Road London E7 8HY. Previous address: 18 18 st. Georges Road London Newham E7 8HY United Kingdom
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 8th Jul 2015. New Address: 18 18 st. Georges Road London Newham E7 8HY. Previous address: 7th Floor 14 Bonhill Street London EC2A 4BX United Kingdom
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 8th Jul 2015. New Address: 18 18 st. Georges Road London Newham E7 8HY. Previous address: 18 st. George's Road London Newham E7 8HY United Kingdom
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, July 2015
| incorporation
|
Free Download
(22 pages)
|
SH01 |
Capital declared on Mon, 6th Jul 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|