(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 11th February 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 11th February 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th February 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 11th February 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 27 Old Gloucester Street London United Kindom WC1N 3AX United Kingdom on 4th February 2020 to 1 Vista Way Harrow HA3 0SP
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1 Vista Way Harrow Middlesex HA3 0SP on 11th February 2019 to 27 Old Gloucester Street London United Kindom WC1N 3AX
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st November 2018
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th February 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 23rd November 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 23rd November 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd November 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 23rd November 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 26th September 2018
filed on: 28th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 26th September 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th September 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th September 2015
filed on: 25th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th October 2015: 100.00 GBP
capital
|
|
(CERTNM) Company name changed grace and sachi LIMITEDcertificate issued on 07/07/15
filed on: 7th, July 2015
| change of name
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2014
filed on: 26th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th September 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 11th November 2014: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th September 2013
filed on: 29th, June 2014
| accounts
|
Free Download
(2 pages)
|
(CH03) On 1st May 2013 secretary's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th September 2013
filed on: 6th, November 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st June 2013 director's details were changed
filed on: 6th, November 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 61a the Avenue Wembley HA9 9PH United Kingdom on 17th June 2013
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th September 2012
filed on: 16th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th September 2012
filed on: 31st, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2011
filed on: 28th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th September 2011
filed on: 27th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2010
filed on: 10th, June 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On 20th September 2010 director's details were changed
filed on: 3rd, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th September 2010
filed on: 3rd, October 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 11th June 2010
filed on: 11th, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 24th February 2010
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, September 2009
| incorporation
|
Free Download
(11 pages)
|