AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On December 17, 2023 director's details were changed
filed on: 17th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On December 17, 2023 director's details were changed
filed on: 17th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2023
filed on: 28th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 7 the Drive Wallington Surrey SM6 9LY United Kingdom to 7 the Drive Wallington SM6 9LY on July 8, 2022
filed on: 8th, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 51 Gander Green Lane Sutton Surrey SM1 2EP to 7 7 the Drive Wallington Surrey SM6 9LY on June 22, 2022
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2021
filed on: 14th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 9, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2017 to March 31, 2017
filed on: 11th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 9, 2017
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(6 pages)
|
AP01 |
On March 20, 2017 new director was appointed.
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 9, 2016
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed srivin LIMITEDcertificate issued on 03/11/15
filed on: 3rd, November 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to August 9, 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to August 9, 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On August 3, 2012 director's details were changed
filed on: 5th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 9, 2013 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 5, 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on September 3, 2012. Old Address: 20 Alexandra Avenue Sutton Surrey SM1 2NZ United Kingdom
filed on: 3rd, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 9, 2012 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 21, 2012. Old Address: 4 Newcombe Gardens Hounslow TW4 5DN United Kingdom
filed on: 21st, May 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2011
| incorporation
|
Free Download
(22 pages)
|