(CS01) Confirmation statement with no updates Monday 11th December 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Friday 9th December 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd December 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 27th May 2021
filed on: 13th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 21st May 2021
filed on: 12th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd December 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd December 2019
filed on: 16th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 074480330001, created on Friday 8th March 2019
filed on: 19th, March 2019
| mortgage
|
Free Download
(53 pages)
|
(CS01) Confirmation statement with updates Sunday 2nd December 2018
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 18th, May 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 28th December 2015 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 2nd December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 28th December 2015 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 2nd December 2015 with full list of members
filed on: 4th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 2000 16-18 Woodford Road London E7 0HA to 1st Floor Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP on Monday 30th November 2015
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 23rd July 2015
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 23rd July 2015.
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 7th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 23rd November 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 26th November 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 21st March 2014.
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 31st October 2013 director's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 20th March 2014
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 23rd November 2013 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 27th November 2013
capital
|
|
(CH01) On Friday 15th November 2013 director's details were changed
filed on: 18th, November 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 26th July 2013.
filed on: 26th, July 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 26th July 2013
filed on: 26th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 17th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 23rd November 2012 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 15th, May 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Friday 31st August 2012, originally was Monday 31st December 2012.
filed on: 30th, April 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 2nd March 2012 from Balasuriya Limited 16-18 Woodford Road London E7 0HA England
filed on: 2nd, March 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 10th February 2012
filed on: 10th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 10th February 2012.
filed on: 10th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 23rd November 2011 with full list of members
filed on: 23rd, November 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Saturday 31st December 2011. Originally it was Wednesday 30th November 2011
filed on: 4th, February 2011
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed balasuriya LIMITEDcertificate issued on 29/12/10
filed on: 29th, December 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Monday 13th December 2010
change of name
|
|
(CONNOT) Change of name notice
filed on: 29th, December 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 23rd, November 2010
| incorporation
|
Free Download
(20 pages)
|