(AP01) New director appointment on Monday 4th December 2023.
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 4th December 2023
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 12th July 2023
filed on: 13th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 12th July 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Saturday 5th March 2022
filed on: 5th, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 5th March 2022.
filed on: 5th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 39 st. Albans Road Smethwick B67 7NH. Change occurred on Saturday 5th March 2022. Company's previous address: 24 st Albans Road Smethwick West Midlands B67 7NH England.
filed on: 5th, March 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed angad & jot LTDcertificate issued on 04/03/22
filed on: 4th, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates Monday 12th July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th July 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 3rd July 2020
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 3rd July 2020.
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 23rd June 2020.
filed on: 23rd, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 23rd June 2020
filed on: 23rd, June 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 13th, April 2020
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 8th April 2020
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 8th April 2020.
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 8th April 2020
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 12th July 2019
filed on: 13th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 13th, July 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 13th July 2018
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|