(MR04) Satisfaction of charge 062159610001 in full
filed on: 13th, December 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 062159610002, created on 6th December 2023
filed on: 8th, December 2023
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 13th September 2023
filed on: 16th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 13th September 2022
filed on: 25th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th September 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 062159610001, created on 4th October 2019
filed on: 8th, October 2019
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 13th September 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 13th September 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th September 2017
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 17th April 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th June 2016: 10200.00 GBP
capital
|
|
(CH01) On 20th December 2015 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 30th December 2014
filed on: 16th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 30th December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2013
filed on: 7th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2013
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 31st December 2011
filed on: 10th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AP03) On 10th September 2012, company appointed a new person to the position of a secretary
filed on: 10th, September 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 10th September 2012
filed on: 10th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to 31st December 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 5th September 2011
filed on: 5th, September 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 31st December 2009
filed on: 24th, June 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2010
filed on: 19th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 17th April 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 31st December 2008
filed on: 18th, November 2009
| accounts
|
Free Download
(7 pages)
|
(287) Registered office changed on 14/08/2009 from 75 maygrove road london NW6 2EG
filed on: 14th, August 2009
| address
|
Free Download
(1 page)
|
(288b) On 13th August 2009 Appointment terminated secretary
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed shreeji holdings LIMITEDcertificate issued on 29/07/09
filed on: 28th, July 2009
| change of name
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/12/2008
filed on: 22nd, July 2009
| accounts
|
Free Download
(1 page)
|
(288b) On 16th July 2009 Appointment terminated secretary
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 16th July 2009 Secretary appointed
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 16th July 2009 Director appointed
filed on: 16th, July 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2nd June 2009 with complete member list
filed on: 2nd, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2008
filed on: 17th, March 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 12th September 2008 with complete member list
filed on: 12th, September 2008
| annual return
|
Free Download
(4 pages)
|
(88(3)) Particulars of contract relating to shares
filed on: 3rd, September 2008
| capital
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 30/04/07
filed on: 20th, August 2008
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution to increase authorised share capital
filed on: 20th, August 2008
| resolution
|
Free Download
(1 page)
|
(88(2)) Alloted 98 shares from 30th April 2007 to 30th April 2007. Value of each share 1 gbp, total number of shares: 100.
filed on: 15th, August 2008
| capital
|
Free Download
(2 pages)
|
(288a) On 1st May 2007 New director appointed
filed on: 1st, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 1st May 2007 New director appointed
filed on: 1st, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 1st May 2007 New secretary appointed;new director appointed
filed on: 1st, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 1st May 2007 New secretary appointed;new director appointed
filed on: 1st, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 25th April 2007 Secretary resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 25th April 2007 Secretary resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 25th April 2007 Director resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 25th April 2007 Director resigned
filed on: 25th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, April 2007
| incorporation
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 17th, April 2007
| incorporation
|
Free Download
(5 pages)
|