(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 13th, July 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 3rd, February 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/03
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/10/03
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 16th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/10/03
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 1st, July 2020
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Bani Accountants 263-265 Soho Road (Units 3-5) Handsworth Birmingham West Midlands B21 9RY United Kingdom on 2019/12/20 to 165 st. James Road Northampton Northamptonshire NN5 5LE
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/10/03
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2018/12/05
filed on: 6th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/12/05
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/11/02
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/11/02.
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/10/31
filed on: 2nd, November 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018/10/31
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/10/31.
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2018/10/31
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, October 2018
| incorporation
|
Free Download
(21 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/10/04
capital
|
|