(CS01) Confirmation statement with updates 2024-01-10
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-08-30
filed on: 23rd, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-01-10
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-08-30
filed on: 30th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-01-10
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-08-30
filed on: 26th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2020-08-31 to 2020-08-30
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-01-10
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 2nd, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-10
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 3rd, June 2019
| accounts
|
Free Download
|
(CS01) Confirmation statement with no updates 2019-01-10
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 32/34 Middleton Road Royton Oldham OL2 5PA. Change occurred on 2018-06-15. Company's previous address: C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA England.
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 30th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-01-10
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 17th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA. Change occurred on 2017-03-20. Company's previous address: C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE.
filed on: 20th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-01-10
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2016-04-19
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-04-19
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O C/O Edwards Veeder (Uk) Limited Block E, Brunswick Square Union Street Oldham OL1 1DE. Change occurred on 2016-01-21. Company's previous address: Block E Brunswick Square Union Street Oldham OL1 1DE.
filed on: 21st, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-10
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 1st, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-10
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2014-06-30 to 2014-08-31
filed on: 4th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-06-30
filed on: 24th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-10
filed on: 22nd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-01-22: 100.00 GBP
capital
|
|
(AA01) Previous accounting period shortened from 2014-01-31 to 2013-06-30
filed on: 18th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-02-18
filed on: 18th, February 2013
| officers
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-01-16: 100.00 GBP
filed on: 11th, February 2013
| capital
|
Free Download
(7 pages)
|
(CERTNM) Company name changed simla in tandoori LIMITEDcertificate issued on 14/01/13
filed on: 14th, January 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2013-01-14
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(TM01) Director's appointment was terminated on 2013-01-10
filed on: 10th, January 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, January 2013
| incorporation
|
Free Download
(29 pages)
|