(CS01) Confirmation statement with no updates January 3, 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 3, 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 3, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 3, 2021
filed on: 14th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 325 Haydons Road London SW19 8LA. Change occurred on May 30, 2020. Company's previous address: C/O Burney Tomar Ltd 115 London Road Morden Surrey SM4 5HP England.
filed on: 30th, May 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 3, 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 3, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Burney Tomar Ltd 115 London Road Morden Surrey SM4 5HP. Change occurred on September 12, 2018. Company's previous address: C/O Burney Tomar Ltd 3rd Floor, 51-53 London Road Croydon CR0 2RF United Kingdom.
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Burney Tomar Ltd 3rd Floor, 51-53 London Road Croydon CR0 2RF. Change occurred on April 9, 2018. Company's previous address: 296 Haydons Road Ground Floor London SW19 8JZ England.
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 3, 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 4th, October 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 3, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, March 2017
| gazette
|
Free Download
(1 page)
|
(CERTNM) Company name changed indian takeaway food LTDcertificate issued on 29/01/16
filed on: 29th, January 2016
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address 296 Haydons Road Ground Floor London SW19 8JZ. Change occurred on January 28, 2016. Company's previous address: 275 Middleton Road Carshalton Surrey SM5 1HW United Kingdom.
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, January 2016
| incorporation
|
Free Download
(7 pages)
|