CS01 |
Confirmation statement with no updates Saturday 14th October 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 29th August 2023 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th October 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 21st, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th October 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th October 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th October 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 109 Bissell Street Birmingham B5 7HP. Change occurred on Thursday 27th June 2019. Company's previous address: 10 Bissell Street Birmingham B5 7HP England.
filed on: 27th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 14th October 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th October 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 30th, July 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 10 Bissell Street Birmingham B5 7HP. Change occurred on Thursday 20th April 2017. Company's previous address: 498 Moseley Road Birmingham West Midlands B12 9AH.
filed on: 20th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 14th October 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th October 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(19 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th October 2014
filed on: 21st, February 2015
| annual return
|
Free Download
(13 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 21st February 2015
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, February 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 7th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th October 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th December 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 17th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th October 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 20th January 2012.
filed on: 20th, January 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 10th January 2012
filed on: 10th, January 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 10th January 2012.
filed on: 10th, January 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 23rd December 2011
filed on: 23rd, December 2011
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 15th, December 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ariya international transport LIMITEDcertificate issued on 15/12/11
filed on: 15th, December 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 21st November 2011
change of name
|
|
NEWINC |
Company registration
filed on: 14th, October 2011
| incorporation
|
Free Download
(7 pages)
|