GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 23rd, September 2023
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, September 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 9, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sreeradinaas LIMITEDcertificate issued on 01/07/22
filed on: 1st, July 2022
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 9, 2022
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 209 Woodhouse Lane East Timperley WA15 6AS. Change occurred on June 9, 2022. Company's previous address: 11, Whalley Close Timperley Altrincham WA15 6TP England.
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
CH01 |
On June 9, 2022 director's details were changed
filed on: 9th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 9, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control February 9, 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 9, 2022
filed on: 9th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 13, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates September 13, 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control February 6, 2018
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 13, 2019
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates September 13, 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 11, 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 11, Whalley Close Timperley Altrincham WA15 6TP. Change occurred on July 13, 2018. Company's previous address: 131 Pemdevon Road Croydon CR0 3QR England.
filed on: 13th, July 2018
| address
|
Free Download
(1 page)
|
CH01 |
On July 11, 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 11, 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 6, 2018 new director was appointed.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, September 2017
| incorporation
|
Free Download
(27 pages)
|