CS01 |
Confirmation statement with no updates 1st October 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 14th June 2021 director's details were changed
filed on: 15th, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 7th May 2021
filed on: 7th, May 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CH01 |
On 5th February 2021 director's details were changed
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 1st October 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 25th May 2016
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th January 2020. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: Whitfield Buildings 192-200 Pensby Road Heswall Wirral Merseyside CH60 7RJ
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th January 2020. New Address: 20-22 Wenlock Road London London N1 7GU. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st October 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st October 2011
filed on: 22nd, March 2019
| annual return
|
Free Download
(19 pages)
|
RT01 |
Administrative restoration application
filed on: 22nd, March 2019
| restoration
|
Free Download
(3 pages)
|
TM02 |
30th September 2011 - the day secretary's appointment was terminated
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st October 2014
filed on: 22nd, March 2019
| annual return
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 22nd March 2019: 6.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 1st October 2012
filed on: 22nd, March 2019
| annual return
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 22nd March 2019: 6.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 1st October 2013 with full list of members
filed on: 22nd, March 2019
| annual return
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 22nd March 2019: 6.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 1st October 2015
filed on: 22nd, March 2019
| annual return
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 22nd March 2019: 6.00 GBP
capital
|
|
CS01 |
Confirmation statement with no updates 1st October 2016
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 22nd, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2017
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st October 2018
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 22nd, March 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 22nd, March 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 22nd, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 22nd, March 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 22nd, March 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 22nd, March 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 22nd, March 2019
| accounts
|
Free Download
(6 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, June 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, March 2014
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st October 2010 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, October 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, January 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st October 2009 with full list of members
filed on: 8th, October 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 8th, October 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 8th September 2009 Secretary appointed
filed on: 8th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On 4th September 2009 Appointment terminated director
filed on: 4th, September 2009
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed sri (U.K.) LIMITEDcertificate issued on 07/09/09
filed on: 4th, September 2009
| change of name
|
Free Download
(2 pages)
|
288b |
On 4th September 2009 Appointment terminated secretary
filed on: 4th, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/09/2009 from oak house sutton quays business park clifton road sutton weaver runcorn cheshire WA7 3EH
filed on: 4th, September 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to 26th August 2009 with shareholders record
filed on: 26th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2008
filed on: 27th, March 2009
| accounts
|
Free Download
(11 pages)
|
288c |
Secretary's change of particulars
filed on: 4th, December 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 25th November 2008 with shareholders record
filed on: 25th, November 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 25th, November 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 20/10/2008 from century house, 11 st peters square, manchester lancashire M2 3DN
filed on: 20th, October 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, May 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 25th, May 2007
| incorporation
|
Free Download
(17 pages)
|