(AD01) Registered office address changed from 14 Elm Road Chessington Surrey KT9 1AW to 322 Eastcote Lane Harrow HA2 9AH on Monday 15th January 2024
filed on: 15th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 16th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from Thursday 30th June 2022 to Saturday 31st December 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 16th March 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 10th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 12th July 2021 director's details were changed
filed on: 16th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 12th July 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 16th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 26th February 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 26th February 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Friday 26th February 2021
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 26th February 2021
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 26th February 2021.
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(AP03) On Friday 26th February 2021 - new secretary appointed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 22nd, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 9th October 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 24th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th October 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th October 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 9th October 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 9th October 2016
filed on: 9th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 28th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 9th October 2015 with full list of members
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1st Floor 14 Elm Road Chessington Surrey KT9 1AW England to 14 Elm Road Chessington Surrey KT9 1AW on Wednesday 22nd July 2015
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 14 Elm Road Chessington Surrey KT9 1AW England to 1st Floor 14 Elm Road Chessington Surrey KT9 1AW on Tuesday 21st July 2015
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 49 Lansdell Road Mitcham Surrey CR4 2JF to 1st Floor 14 Elm Road Chessington Surrey KT9 1AW on Monday 20th July 2015
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 9th October 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 16th October 2014
capital
|
|
(AP03) On Monday 2nd June 2014 - new secretary appointed
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Helm Close Gosport Hampshire PO13 9XG England to 49 Lansdell Road Mitcham Surrey CR4 2JF on Thursday 9th October 2014
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed nallai traders LTDcertificate issued on 09/10/14
filed on: 9th, October 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Monday 2nd June 2014.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 2nd June 2014
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 9th October 2014
filed on: 9th, October 2014
| resolution
|
|
(AD01) Registered office address changed from 208 Redford Close Feltham Middlesex TW13 4TG United Kingdom to 6 Helm Close Gosport Hampshire PO13 9XG on Friday 26th September 2014
filed on: 26th, September 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, June 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 2nd June 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|