(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 23rd Aug 2023 director's details were changed
filed on: 9th, September 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 31st Dec 2022 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 31st Dec 2021 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 31st Dec 2021 director's details were changed
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 26th Jun 2022
filed on: 8th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 6th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 4th Jan 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Bryn Teg Groesffordd Marli Abergele LL22 9DS Wales on Tue, 30th Nov 2021 to 1st Floor 1st Floor 1 Holtspur Lane Wooburn Green High Wycombe HP10 0AA
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 27th Nov 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 27th Nov 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 27th Nov 2021
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Sat, 27th Nov 2021
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Sat, 27th Nov 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 27th Nov 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, April 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) On Mon, 21st Sep 2020 new director was appointed.
filed on: 4th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 4th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On Sat, 18th May 2019 new director was appointed.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 18th May 2019
filed on: 8th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD02) Single Alternative Inspection Location changed from The Vicarage 12 B Westminster Road Eccles Manchester M30 9EB England at an unknown date to Bryn Teg Groesffordd Marli Abergele LL22 9DS
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Dec 2016 director's details were changed
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On Tue, 6th Dec 2016, company appointed a new person to the position of a secretary
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 6th Dec 2016
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 6th Dec 2016 new director was appointed.
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 8th Dec 2016 new director was appointed.
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 10th Sep 2016 new director was appointed.
filed on: 14th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12B Westminster Road Eccles Manchester M30 9EB on Wed, 14th Sep 2016 to Bryn Teg Groesffordd Marli Abergele LL22 9DS
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sat, 10th Sep 2016
filed on: 12th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 10th Sep 2016 new director was appointed.
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 10th Sep 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Mon, 28th Mar 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no shareholders list, made up to Sat, 28th Mar 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Sat, 28th Mar 2015
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 12B 12 B Westminster Road Eccles Manchester M30 9EB on Fri, 19th Dec 2014 to 12B Westminster Road Eccles Manchester M30 9EB
filed on: 19th, December 2014
| address
|
Free Download
(1 page)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Rev. Cyprian Yobera Hope Vicarage Vicarage Close Salford Lancashire M6 8EJ United Kingdom
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Fri, 28th Mar 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Wed, 23rd Apr 2014. Old Address: Hope Vicarage Vicarage Close Salford Greater Manchester M6 8EJ United Kingdom
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 18th Apr 2013 new director was appointed.
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 18th Apr 2013 new director was appointed.
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 18th Apr 2013 new director was appointed.
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Thu, 28th Mar 2013
filed on: 18th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Sun, 31st Mar 2013
filed on: 10th, February 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 1st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no shareholders list, made up to Wed, 28th Mar 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 1st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return, no shareholders list, made up to Sat, 26th Feb 2011
filed on: 13th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Rev. Cyprian Yobera 19 Clevedon Street Manchester Lancashire M9 5PL
filed on: 13th, April 2011
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 30th Jan 2011 director's details were changed
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 9th Feb 2011. Old Address: 19 Clevedon Street Manchester Lancashire M9 5PL
filed on: 9th, February 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(3 pages)
|
(CH03) On Thu, 26th Aug 2010 secretary's details were changed
filed on: 26th, August 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 26th Feb 2010 director's details were changed
filed on: 19th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 19th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Fri, 26th Feb 2010
filed on: 19th, April 2010
| annual return
|
Free Download
(3 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 19th, April 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 13th, October 2009
| incorporation
|
Free Download
(7 pages)
|
(CERTNM) Company name changed friends of anajali LTDcertificate issued on 20/09/09
filed on: 18th, September 2009
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 18th May 2009 with complete member list
filed on: 18th, May 2009
| annual return
|
Free Download
(2 pages)
|
(288a) On Mon, 18th May 2009 Secretary appointed
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 18th May 2009 Appointment terminated secretary
filed on: 18th, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 16th, December 2008
| accounts
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 4th, August 2008
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Mon, 4th Aug 2008 with complete member list
filed on: 4th, August 2008
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2007
| incorporation
|
Free Download
(18 pages)
|