(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 13, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 9, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 28, 2022
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 24th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 9, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 31st, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to March 31, 2022
filed on: 25th, February 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 9, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 9, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 9, 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 9, 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 10, 2018 director's details were changed
filed on: 20th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 9, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 24, 2017
filed on: 4th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 146 Byron Avenue London E12 6NG to C/O Surya and Co Accounting 910 London Road Thornton Heath Surrey CR7 7PE on June 18, 2016
filed on: 18th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 24, 2016 with full list of members
filed on: 20th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from 163 Burges Road London E6 2BL United Kingdom to 146 Byron Avenue London E12 6NG at an unknown date
filed on: 20th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 24, 2015 with full list of members
filed on: 7th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 7, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 1, 2014 director's details were changed
filed on: 4th, July 2014
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 24, 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed suji LTDcertificate issued on 10/12/13
filed on: 10th, December 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on December 9, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to January 24, 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to January 31, 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on August 6, 2012. Old Address: 163 Burges Road London E6 2BL United Kingdom
filed on: 6th, August 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 26, 2012. Old Address: 140 a High St North Eastham E6 2HT England
filed on: 26th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 24, 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(AD02) Notification of SAIL
filed on: 21st, April 2012
| address
|
Free Download
(1 page)
|
(CH01) On April 1, 2012 director's details were changed
filed on: 16th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, January 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|