(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 24, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from July 31, 2023 to March 31, 2023
filed on: 4th, April 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 10, 2023
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On June 15, 2022 new director was appointed.
filed on: 26th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 24, 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 3, 2021
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement August 3, 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 3, 2021
filed on: 3rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 1, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 1, 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 19th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 1, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 3, 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 6th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 10, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2016
filed on: 2nd, July 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 272a Goodyers End Lane Bedworth CV12 0HY. Change occurred on July 2, 2017. Company's previous address: 63 Burbages Lane Longford Coventry CV6 6AX.
filed on: 2nd, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 10, 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
|
(AA) Dormant company accounts made up to July 31, 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 10, 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 10, 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 1, 2014: 2.00 GBP
capital
|
|
(CERTNM) Company name changed aryan finance LIMITEDcertificate issued on 24/09/13
filed on: 24th, September 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2013
| incorporation
|
Free Download
(8 pages)
|