(CS01) Confirmation statement with no updates Mon, 18th Dec 2023
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 18th Dec 2022
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 3rd, January 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Fri, 31st Dec 2021 to Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 18th Dec 2021
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 2nd, February 2022
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed khyber kebab & mitai LIMITEDcertificate issued on 29/11/21
filed on: 29th, November 2021
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Dec 2020
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 9th Apr 2020
filed on: 9th, April 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Dec 2019
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 18th Dec 2018
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 4th Apr 2018. New Address: 21 Corporation Road Cardiff CF11 7AN. Previous address: 71 Mackintosh Place Cardiff CF24 4RL Wales
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, December 2017
| incorporation
|
Free Download
(27 pages)
|