(CS01) Confirmation statement with no updates Wed, 31st May 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 31st May 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 15th Sep 2021. New Address: Office 609 58 Peregrine Road Hainault Ilford Essex IG6 3SZ. Previous address: 20 Moyers Road London E10 6JQ
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 15th Sep 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 15th Sep 2021
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 31st May 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 31st May 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 26th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 26th May 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th May 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 26th May 2016 with full list of members
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 4th Aug 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 26th May 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 22nd Oct 2015: 100.00 GBP
capital
|
|
(CERTNM) Company name changed haryali fashions LIMITEDcertificate issued on 12/08/15
filed on: 12th, August 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 26th May 2013 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 20th Oct 2014: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to Mon, 26th May 2014 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 20th Oct 2014: 100.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 3rd Oct 2014. New Address: 20 Moyers Road London E10 6JQ. Previous address: Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE United Kingdom
filed on: 3rd, October 2014
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, September 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 7th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 26th May 2012 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 7th Mar 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, May 2012
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 26th May 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, September 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2010
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|