GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-10-31
filed on: 15th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2019-10-24
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2018-10-31
filed on: 30th, July 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2018-10-24
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 27th, July 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-10-24
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 12th, July 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016-10-10 director's details were changed
filed on: 28th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-24
filed on: 28th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 12th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-10-24 with full list of members
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-11: 1.00 GBP
capital
|
|
CH01 |
On 2014-10-25 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 7th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-10-24 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2013-10-31
filed on: 17th, July 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-10-24 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2012-10-31
filed on: 3rd, July 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Solar House 283 Chase Road London, N14 6NZ United Kingdom on 2012-10-25
filed on: 25th, October 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-10-24 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed yainni (uk) LIMITEDcertificate issued on 14/05/12
filed on: 14th, May 2012
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AP01 |
New director was appointed on 2012-05-12
filed on: 12th, May 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-10-26
filed on: 26th, October 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, October 2011
| incorporation
|
Free Download
(20 pages)
|