GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 1st, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 27th April 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
31st October 2019 - the day director's appointment was terminated
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 080496620001, created on 21st March 2019
filed on: 25th, March 2019
| mortgage
|
Free Download
(23 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 12th December 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 12th December 2018
filed on: 12th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th August 2018
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 24th August 2018 director's details were changed
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
24th August 2018 - the day director's appointment was terminated
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th April 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 15th, January 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 27th April 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th April 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 27th April 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 27th April 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended accounts made up to 30th April 2013
filed on: 7th, May 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Y Bhaiji Ltd C/C Cardale Asset Management Ltd 2 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY England on 3rd February 2014
filed on: 3rd, February 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 27th April 2013 with full list of members
filed on: 13th, May 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 27th, April 2012
| incorporation
|
Free Download
(21 pages)
|