(CS01) Confirmation statement with no updates December 24, 2023
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 31, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 2nd, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 9, 2022
filed on: 13th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 9, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 15th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 9, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 9, 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address Suite 377, Brentano Suite 720 Centennial Court Centennial Avenue Elstree Borehamwood WD6 3SY. Change occurred at an unknown date. Company's previous address: C/O Amratlal Shah Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY England.
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 9, 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD04) Registers new location: Suite 377, Brentano Suite 720 Centennial Court Elstree Borehamwood WD6 3SY.
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 377, Brentano Suite 720 Centennial Court Elstree Borehamwood WD6 3SY. Change occurred on February 23, 2018. Company's previous address: N4, 1st Floor Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY United Kingdom.
filed on: 23rd, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On February 21, 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address N4, 1st Floor Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY. Change occurred on February 21, 2018. Company's previous address: Suite 72 Cariocca Business Park 2 Sawley Road Manchester Lancashire M40 8BB.
filed on: 21st, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On February 21, 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates February 9, 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 10, 2016: 30.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2013
filed on: 14th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2012
filed on: 23rd, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2010
filed on: 20th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from February 28, 2011 to August 31, 2010
filed on: 16th, March 2011
| accounts
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 15th, February 2011
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 15th, February 2011
| address
|
Free Download
(1 page)
|
(CH03) On January 2, 2011 secretary's details were changed
filed on: 15th, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to February 9, 2011
filed on: 15th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) On February 15, 2011 new director was appointed.
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On January 2, 2011 director's details were changed
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On January 2, 2011 director's details were changed
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 17, 2010. Old Address: N4, 1St Floor Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY England
filed on: 17th, May 2010
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed suvarna management LTDcertificate issued on 04/05/10
filed on: 4th, May 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on April 27, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 4th, May 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2010
| incorporation
|
Free Download
(24 pages)
|