(AD01) New registered office address Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ. Change occurred on October 26, 2023. Company's previous address: 84 High Street Moxie Accountancy Southall UB1 3DB England.
filed on: 26th, October 2023
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 23, 2023
filed on: 24th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) On August 23, 2023 new director was appointed.
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 23, 2023
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 23, 2023
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 13, 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 13, 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 24, 2020
filed on: 25th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 13, 2019
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 103755130001, created on March 22, 2019
filed on: 4th, April 2019
| mortgage
|
Free Download
(12 pages)
|
(AP01) On January 29, 2019 new director was appointed.
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 13, 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 13, 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed manesh catering and events LTD.certificate issued on 20/09/16
filed on: 20th, September 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2016
| incorporation
|
Free Download
(27 pages)
|