CS01 |
Confirmation statement with no updates Thu, 21st Mar 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 21st Mar 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Mar 2022
filed on: 5th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Jul 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 21st Mar 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Office 10, Apsley House, 176 Upper Richmond Road London SW15 2SH England on Mon, 30th Sep 2019 to 3rd Floor 166 Upper Richmond Road London SW15 2SH
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Mar 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 10th Jan 2019
filed on: 17th, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Crescent Stables 139 Upper Richmond Road London SW15 2TN on Thu, 10th Jan 2019 to Office 10, Apsley House, 176 Upper Richmond Road London SW15 2SH
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Oct 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Oct 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 18th, September 2017
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 28th Jul 2017
filed on: 28th, July 2017
| resolution
|
Free Download
(3 pages)
|
CH03 |
On Mon, 10th Oct 2016 secretary's details were changed
filed on: 9th, November 2016
| officers
|
Free Download
(1 page)
|
CH03 |
On Mon, 10th Oct 2016 secretary's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 23rd Oct 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Mon, 10th Oct 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 10th Oct 2016 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 31st Oct 2014
filed on: 23rd, March 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 23rd Oct 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 1st Dec 2015: 100.00 GBP
capital
|
|
AP01 |
On Fri, 4th Sep 2015 new director was appointed.
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 75 Farringdon Road Clerkenwell London EC1M 3JY on Fri, 31st Jul 2015 to 1 Crescent Stables 139 Upper Richmond Road London SW15 2TN
filed on: 31st, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 23rd Oct 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 4th Nov 2014: 100.00 GBP
capital
|
|
CH01 |
On Thu, 1st Nov 2012 director's details were changed
filed on: 4th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, February 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 23rd Oct 2013
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 24th Feb 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Wed, 6th Nov 2013. Old Address: 42 Deanhill Court Upper Richmond Road West London SW14 7DL England
filed on: 6th, November 2013
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed yanty limted LIMITEDcertificate issued on 25/10/12
filed on: 25th, October 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2012
| incorporation
|
Free Download
(25 pages)
|