AD01 |
New registered office address 23 Willow Road Colnbrook Slough SL3 0BS. Change occurred on December 14, 2023. Company's previous address: Unit 11 Himalaya Shopping Centre 65 the Broadway 65 the Broadway Southall Middlesex UB1 1LB England.
filed on: 14th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 11 Himalaya Shopping Centre 65 the Broadway 65 the Broadway Southall Middlesex UB1 1LB. Change occurred on September 21, 2022. Company's previous address: Unit 11 Himalaya Shopping Centre 65 the Broadway Southall Middlesex UB1 1LB.
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to April 30, 2020 (was June 30, 2020).
filed on: 8th, January 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2016
filed on: 19th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 19, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 1, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 29, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On April 27, 2011 director's details were changed
filed on: 27th, April 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2011
filed on: 27th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 27th, October 2010
| accounts
|
Free Download
(3 pages)
|
CH03 |
On October 20, 2010 secretary's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 20, 2010 director's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2010
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 29, 2010. Old Address: Unit 11 Himalaya Shopping Centre the Broadway Southall Middlesex UB1 1JY United Kingdom
filed on: 29th, April 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 27th, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to April 15, 2009 - Annual return with full member list
filed on: 15th, April 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 15/04/2009 from j s gulati & co 4 peter james business centre pump lane hayes middlesex UB3 3NT united kingdom
filed on: 15th, April 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 5th, September 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to June 11, 2008 - Annual return with full member list
filed on: 11th, June 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 10/06/2008 from allied sainif house, 2ND floor 412 greenford road greenford middlesex UB6 9AH
filed on: 10th, June 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 8th, September 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2007
filed on: 8th, September 2007
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to May 15, 2007 - Annual return with full member list
filed on: 15th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to May 15, 2007 - Annual return with full member list
filed on: 15th, May 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/07/06 from: allied skeenef house 2ND floor 412 greenford road greenford middx UB6 9AH
filed on: 14th, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/07/06 from: allied skeenef house 2ND floor 412 greenford road greenford middx UB6 9AH
filed on: 14th, July 2006
| address
|
Free Download
(1 page)
|
288a |
On July 14, 2006 New secretary appointed
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
288a |
On July 14, 2006 New secretary appointed
filed on: 14th, July 2006
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on June 14, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 11th, July 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on June 14, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 11th, July 2006
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/07/06 from: 224 great west road hounslow middlesex TW5 9AW
filed on: 6th, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/07/06 from: 224 great west road hounslow middlesex TW5 9AW
filed on: 6th, July 2006
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed shringar LIMITEDcertificate issued on 28/06/06
filed on: 28th, June 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed shringar LIMITEDcertificate issued on 28/06/06
filed on: 28th, June 2006
| change of name
|
Free Download
(2 pages)
|
288a |
On June 22, 2006 New director appointed
filed on: 22nd, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 22, 2006 New director appointed
filed on: 22nd, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On April 12, 2006 Secretary resigned
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 12, 2006 Director resigned
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 12, 2006 Secretary resigned
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On April 12, 2006 Director resigned
filed on: 12th, April 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2006
| incorporation
|
Free Download
(16 pages)
|