(CS01) Confirmation statement with no updates Wednesday 20th December 2023
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 10th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 20th December 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 20th December 2021
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 20th December 2020
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 20th December 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 21st December 2018
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st December 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, June 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 22nd December 2016
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 27th, October 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Raa C/O Girach & Co 1 Mychell House Pincott Road London SW19 2NN England to C/O Girach & Mannan Ltd 1 Mychell House Pincott Road London SW19 2NN on Friday 8th April 2016
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 4th February 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 8th April 2016
capital
|
|
(CH01) On Thursday 7th April 2016 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 61a Marmion Road Southsea Hampshire PO5 2AX England to C/O Raa C/O Girach & Co 1 Mychell House Pincott Road London SW19 2NN on Wednesday 18th February 2015
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9 Miles Road Mitcham CR4 3DA to 61a Marmion Road Southsea Hampshire PO5 2AX on Wednesday 11th February 2015
filed on: 11th, February 2015
| address
|
|
(AR01) Annual return made up to Wednesday 4th February 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 4th February 2014 with full list of members
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 18th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 27th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 4th February 2013 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Wednesday 9th January 2013
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Wednesday 9th January 2013
filed on: 9th, January 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 10th, October 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On Monday 2nd April 2012 director's details were changed
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 4th February 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details were changed on Monday 2nd April 2012
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
(AP04) On Monday 2nd April 2012 - new secretary appointed
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 26th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 4th February 2011 with full list of members
filed on: 11th, March 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 29th, September 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 4th February 2010
filed on: 23rd, February 2010
| annual return
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 19th, October 2009
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, May 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return made up to Thursday 14th May 2009
filed on: 14th, May 2009
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, May 2009
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, January 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 7th, January 2008
| incorporation
|
Free Download
(17 pages)
|