(CS01) Confirmation statement with no updates Thu, 2nd Nov 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 11th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 2nd Nov 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit 6 Eliburn Industrial Park Appleton Place Livingston EH54 7EZ on Thu, 23rd Jun 2022 to 39 Glasgow Road Bathgate EH48 2AQ
filed on: 23rd, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 2nd Nov 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed sarai textiles LTDcertificate issued on 29/10/21
filed on: 29th, October 2021
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 24th, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Nov 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sun, 1st Nov 2020
filed on: 11th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 8th Apr 2020
filed on: 8th, April 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 2nd Nov 2019
filed on: 8th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(7 pages)
|
(AP01) On Mon, 28th Jan 2019 new director was appointed.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 28th Jan 2019 new director was appointed.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Nov 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 14th Nov 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 14th Nov 2017
filed on: 15th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Nov 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Standhill Industrial Park Bathgate EH48 2XJ Scotland on Mon, 23rd Oct 2017 to Unit 6 Eliburn Industrial Park Appleton Place Livingston EH54 7EZ
filed on: 23rd, October 2017
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 14th Sep 2017
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 17th Nov 2016 new director was appointed.
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, November 2016
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Thu, 3rd Nov 2016: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|