(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 1st, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 16th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 6th, April 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 17th, August 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 18a Commercial Street Pontnewydd Cwmbran NP44 1DZ Wales to Amanj G. Taher 99 Wissen Drive Letchworth Garden City Hertfordshire SG6 1FT on Tuesday 17th August 2021
filed on: 17th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 16th May 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 16th May 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Bani Accountancy Ltd 263-265 Soho Road (Units 3-5) Handsworth Birmingham West Midlands B21 9RY England to 18a Commercial Street Pontnewydd Cwmbran NP44 1DZ on Monday 23rd March 2020
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 9th April 2019
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 9th April 2019 director's details were changed
filed on: 23rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th May 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sunday 1st July 2018
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st July 2018 director's details were changed
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th May 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Accountaxy Ltd of Gharib Bani 263 - 265 Soho Road Units 3, 4 & 5 Handsworth Birmingham West Midlands B21 9RY England to Bani Accountancy Ltd 263-265 Soho Road (Units 3-5) Handsworth Birmingham West Midlands B21 9RY on Monday 12th March 2018
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th May 2017
filed on: 17th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 4th, February 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Gharib Bani of Accountaxy Ltd 10 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England to C/O Accountaxy Ltd of Gharib Bani 263 - 265 Soho Road Units 3, 4 & 5 Handsworth Birmingham West Midlands B21 9RY on Wednesday 12th October 2016
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 7a Commercial Street Pontnewydd Cwmbran Gwent NP44 1DY Wales to C/O Gharib Bani of Accountaxy Ltd 10 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on Friday 10th June 2016
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 16th May 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 61 Verdon Street Sheffield South Yorkshire S3 9QL to 7a Commercial Street Pontnewydd Cwmbran Gwent NP44 1DY on Saturday 1st August 2015
filed on: 1st, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 16th May 2015 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 16th May 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 11th June 2014
capital
|
|
(NEWINC) Company registration
filed on: 16th, May 2013
| incorporation
|
Free Download
(7 pages)
|