CS01 |
Confirmation statement with no updates Wed, 10th Jan 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Thamesgate House Office 1, the Link Business Centre, Suite 28, 41 Victoria Avenue Southend-on-Sea SS2 6BU England on Mon, 23rd Oct 2023 to 2nd Floor, Tylers House Tylers Avenue Southend-on-Sea SS1 2BB
filed on: 23rd, October 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 1 1 Gunthorpe Street London E1 7RG United Kingdom on Mon, 5th Jun 2023 to Thamesgate House Office 1, the Link Business Centre, Suite 28, 41 Victoria Avenue Southend-on-Sea SS2 6BU
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 10th Jan 2023
filed on: 23rd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thu, 27th Oct 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 27th Oct 2022 director's details were changed
filed on: 27th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 5th Apr 2022
filed on: 4th, September 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 10th Jan 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Jan 2021
filed on: 10th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit-1, 1 Gunthorpe Street London E1 7RG on Sun, 10th Jan 2021 to Unit 1 1 Gunthorpe Street London E1 7RG
filed on: 10th, January 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 23rd Nov 2020 new director was appointed.
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 25th Sep 2020
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 5th Nov 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 25th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 5th Nov 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Nov 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Nov 2016
filed on: 13th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 3rd Feb 2016 director's details were changed
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Nov 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Gunthorpe Street London E1 7RG on Fri, 4th Dec 2015 to Unit-1, 1 Gunthorpe Street London E1 7RG
filed on: 4th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 3rd, October 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 21st Apr 2015
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Nov 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Wed, 21st May 2014 new director was appointed.
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Nov 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 6th Nov 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Mon, 2nd Sep 2013. Old Address: Flat 3 435 the Highway London E1W 3HT United Kingdom
filed on: 2nd, September 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 31st Jul 2013 new director was appointed.
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 29th Jul 2013
filed on: 30th, July 2013
| officers
|
Free Download
(1 page)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 25th, January 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed shahriar & co LTDcertificate issued on 25/01/13
filed on: 25th, January 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Fri, 18th Jan 2013 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 25th, January 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, January 2013
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|