(AA01) Previous accounting period shortened to 2nd March 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 073127350004 in full
filed on: 24th, August 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 10th May 2023
filed on: 11th, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th May 2023. New Address: Whitehill House 8 Windmill Hill Business Park Whitehill Way Swindon SN5 6NX. Previous address: Easton Manor Eastern Royal Pewsey Wilshire SN9 5LZ England
filed on: 4th, May 2023
| address
|
Free Download
(1 page)
|
(TM02) 2nd March 2023 - the day secretary's appointment was terminated
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd March 2023
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2nd March 2023
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2nd March 2023 - the day director's appointment was terminated
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd March 2023
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2nd March 2023
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2nd March 2023
filed on: 6th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 6th March 2023. New Address: Easton Manor Eastern Royal Pewsey Wilshire SN9 5LZ. Previous address: Trinity House Aintree Road Stratford upon Avon Warwickshire CV37 9FL
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 13th July 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 13th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 5th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 13th July 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 13th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 13th July 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 16th, May 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 13th July 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 073127350003 in full
filed on: 3rd, October 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 073127350002 in full
filed on: 3rd, October 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 073127350004, created on 26th September 2016
filed on: 26th, September 2016
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 13th July 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 13th July 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 20th July 2015: 143.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 13th July 2014 with full list of members
filed on: 15th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 15th July 2014: 143.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 073127350002
filed on: 7th, August 2013
| mortgage
|
Free Download
(33 pages)
|
(MR01) Registration of charge 073127350003
filed on: 7th, August 2013
| mortgage
|
Free Download
(45 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 3rd, August 2013
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 13th July 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed dr manju kumar LIMITEDcertificate issued on 11/06/13
filed on: 11th, June 2013
| change of name
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st December 2012: 143.00 GBP
filed on: 15th, May 2013
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 19 Highfield Road Edgbaston Birmingham West Midlands B15 3BH United Kingdom on 15th May 2013
filed on: 15th, May 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 8th, May 2013
| accounts
|
Free Download
(7 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, May 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th May 2013
filed on: 8th, May 2013
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 21st December 2012: 143.00 GBP
filed on: 21st, January 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 21st, January 2013
| resolution
|
Free Download
(2 pages)
|
(CH01) On 13th July 2012 director's details were changed
filed on: 18th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th July 2012 with full list of members
filed on: 18th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 17th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 31st July 2011 to 31st August 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th July 2011 with full list of members
filed on: 29th, July 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On 13th July 2011 director's details were changed
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, August 2010
| mortgage
|
Free Download
(11 pages)
|
(NEWINC) Incorporation
filed on: 13th, July 2010
| incorporation
|
Free Download
(26 pages)
|