(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 17th Nov 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 17th Nov 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 17th Nov 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 17th Nov 2022
filed on: 17th, November 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 17th Nov 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 10th May 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 10th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 10th May 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 22nd Dec 2021 director's details were changed
filed on: 22nd, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 22nd Dec 2021
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Singh Restaurant 299-301 Palatine Road Manchester M22 4HH England on Wed, 22nd Dec 2021 to 51 Stockport Road Romiley Stockport SK6 3AA
filed on: 22nd, December 2021
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Dec 2021 new director was appointed.
filed on: 6th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Sep 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Mar 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 37 Oakland Street Bedlinog Treharris CF46 6TE Wales on Tue, 3rd Nov 2020 to 2 Singh Restaurant 299-301 Palatine Road Manchester M22 4HH
filed on: 3rd, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Bramley Inn the Street Bramley Tadley RG26 5BT England on Wed, 20th May 2020 to 37 Oakland Street Bedlinog Treharris CF46 6TE
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 29th Mar 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Thu, 22nd Aug 2019
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 22nd Aug 2019
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 71 Liscombe Bracknell Berkshire RG12 7BY United Kingdom on Tue, 25th Jun 2019 to Bramley Inn the Street Bramley Tadley RG26 5BT
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 25th Jun 2019 new director was appointed.
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 25th Jun 2019 new director was appointed.
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 5th Apr 2019
filed on: 5th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 5th Apr 2019 director's details were changed
filed on: 5th, April 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2019
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Sat, 30th Mar 2019: 100.00 GBP
capital
|
|