AA |
Accounts for a dormant company made up to 30th April 2023
filed on: 22nd, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th November 2022
filed on: 10th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 10th November 2022
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th April 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2022
filed on: 13th, May 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 11th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 1st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th April 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 12th April 2018
filed on: 12th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 19th August 2016. New Address: 15 Hodge Court Kettering Northamptonshire NN15 7EZ. Previous address: 12 Naseby House Rothwell Road Kettering Northamptonshire NN16 8WB
filed on: 19th, August 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th April 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th May 2016: 2.00 GBP
capital
|
|
CH01 |
On 15th August 2015 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd February 2016. New Address: 12 Naseby House Rothwell Road Kettering Northamptonshire NN16 8WB. Previous address: 12 12 Naseby House Rothwell Road Kettering NN16 8WB England
filed on: 2nd, February 2016
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th January 2016. New Address: 12 12 Naseby House Rothwell Road Kettering NN16 8WB. Previous address: C/O Moor Green & Co 86C Water Street Water Street Birmingham B3 1HL
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed sheela & mohit LTDcertificate issued on 01/09/15
filed on: 1st, September 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th April 2015 with full list of members
filed on: 29th, August 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 29th August 2015. New Address: C/O Moor Green & Co 86C Water Street Water Street Birmingham B3 1HL. Previous address: C/O Moor Green & Co 86C Water Street Water Street Birmingham B3 1HL England
filed on: 29th, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
1st August 2015 - the day director's appointment was terminated
filed on: 29th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2015
filed on: 29th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 29th August 2015. New Address: C/O Moor Green & Co 86C Water Street Water Street Birmingham B3 1HL. Previous address: 8 Norfolk Court Hagley Road Edgbaston Birmingham West Midlands B16 9LY
filed on: 29th, August 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, August 2015
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2014
filed on: 9th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th April 2014 with full list of members
filed on: 13th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th April 2014: 2.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 9th, April 2013
| incorporation
|
Free Download
(23 pages)
|