(CS01) Confirmation statement with updates Sunday 4th February 2024
filed on: 25th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 4th February 2023
filed on: 19th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(7 pages)
|
(CH01) On Saturday 15th October 2022 director's details were changed
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 4th February 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th February 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 24th February 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 31st December 2019
filed on: 11th, January 2020
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Wednesday 1st January 2020
filed on: 11th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 24th February 2019
filed on: 24th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 11th February 2019.
filed on: 24th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 13th May 2018
filed on: 18th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 15th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 13th May 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Sunday 9th July 2017
filed on: 9th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 13th May 2016
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 13th May 2015
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Streets Ahead Estates Ltd 60 Babington Lane Derby DE1 1SX. Change occurred on Monday 18th May 2015. Company's previous address: C/O Mr Ashwin Kang 60 Babington Lane,Derby 60 Babington Lane Derby Derbyshire DE1 1SX England.
filed on: 18th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Mr Ashwin Kang 60 Babington Lane,Derby 60 Babington Lane Derby Derbyshire DE1 1SX. Change occurred on Sunday 10th May 2015. Company's previous address: 72 Babington Lane Derby Derbyshire DE1 1SX.
filed on: 10th, May 2015
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: Friday 1st May 2015) of a secretary
filed on: 10th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 13th May 2014
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, June 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 13th May 2013
filed on: 13th, May 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on Monday 13th May 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 10th, May 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 6th May 2013 director's details were changed
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 13th June 2012 director's details were changed
filed on: 13th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 13th May 2012
filed on: 13th, June 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, May 2011
| incorporation
|
Free Download
(7 pages)
|