(CS01) Confirmation statement with no updates Tuesday 7th November 2023
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 15th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 7th November 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 27th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th November 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th November 2020
filed on: 1st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 9th November 2020 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th November 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Bani Accountancy 263- 265 Soho Road, Units 3-5 Handsworth Birmingham West Midlands B21 9RY United Kingdom to 15 Carters Green West Bromwich B70 9QP on Friday 24th May 2019
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th November 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from PO Box B21 9RY Soho City, Bani Accountancy 263- 265 Soho Road, Units 3-5 Handsworth Birmingham West Midlands B21 9RY United Kingdom to Bani Accountancy 263- 265 Soho Road, Units 3-5 Handsworth Birmingham West Midlands B21 9RY on Thursday 7th June 2018
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 7th October 2017.
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 7th November 2017
filed on: 6th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 365 High Street Lincoln LN5 7RN England to PO Box B21 9RY Soho City, Bani Accountancy 263- 265 Soho Road, Units 3-5 Handsworth Birmingham West Midlands B21 9RY on Wednesday 6th June 2018
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Accountants' Units (3-5) 263-265 Soho Road Handsworth Birmingham B21 9RY United Kingdom to 365 High Street Lincoln LN5 7RN on Tuesday 5th June 2018
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 31st May 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 31st May 2018
filed on: 4th, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 7th November 2017.
filed on: 7th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 7th November 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 7th November 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 7th November 2017
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 7th November 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 17th, May 2017
| incorporation
|
Free Download
(29 pages)
|
(SH01) 2000.00 GBP is the capital in company's statement on Wednesday 17th May 2017
capital
|
|