(AA) Micro company accounts made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-04-30
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 9th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-04-30
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 20th, December 2021
| accounts
|
Free Download
(1 page)
|
(CH01) On 2021-08-03 director's details were changed
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-08-03
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CERTNM) Company name changed s and s direct LTDcertificate issued on 03/11/21
filed on: 3rd, November 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 2021-04-30
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 29th, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-04-30
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 16th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-04-30
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-04-30
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2018-04-30 director's details were changed
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 15th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 7th, September 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-04-30
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-04-30 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-04-30 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-05-06: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 27th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-04-30 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-04-30: 2.00 GBP
capital
|
|
(CH01) On 2014-04-30 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-04-30 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On 2014-04-30 secretary's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 12 Hazeldene Westhoughton Bolton BL5 2SJ United Kingdom on 2014-04-29
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 28th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2013-04-30 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed suriya direct LIMITEDcertificate issued on 08/05/13
filed on: 8th, May 2013
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 16th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2012-05-31 to 2012-03-31
filed on: 18th, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-04-30 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2011-05-20 director's details were changed
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 2012-03-22
filed on: 22nd, March 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, May 2011
| incorporation
|
Free Download
(21 pages)
|