(CS01) Confirmation statement with no updates 24th August 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 27th October 2022
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 27th October 2022
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 9th November 2022
filed on: 11th, November 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 9th November 2022
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th October 2022
filed on: 11th, November 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th November 2022
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th October 2022
filed on: 29th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 28th October 2022 director's details were changed
filed on: 29th, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th August 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th April 2022
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th April 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 25th April 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 150 Borough High Street Borough High Street London SE1 1LB England on 3rd December 2021 to Ground Floor, Cathay Yantra Financing Service Ltd 84 Holland Road London W14 8BN
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th August 2021
filed on: 11th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
|
(AA) Accounts for a dormant company made up to 31st August 2020
filed on: 4th, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th August 2020
filed on: 23rd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from A202 1 Indescon Square London E14 9DQ United Kingdom on 23rd October 2020 to 150 Borough High Street Borough High Street London SE1 1LB
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2019
filed on: 26th, August 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th August 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th August 2018
filed on: 21st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 24th August 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 50 C Malpas Road London SE4 1BS United Kingdom on 27th March 2017 to A202 1 Indescon Square London E14 9DQ
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st September 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 31st, August 2016
| incorporation
|
Free Download
(23 pages)
|