(CS01) Confirmation statement with no updates Mon, 15th Jan 2024
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 22nd, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Jan 2023
filed on: 15th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 19th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Jan 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Sat, 14th Nov 2020. New Address: Piccadilly Business Centre Aldow Enterprise Park Manchester Greater Manchester M12 6AE. Previous address: 34 New House 67-68 Hatton Garden London EC1N 8JY United Kingdom
filed on: 14th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 29th Jan 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 3rd, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Jan 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 23rd Mar 2018. New Address: 34 New House 67-68 Hatton Garden London EC1N 8JY. Previous address: 83 Ducie Street Manchester M1 2JQ
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 23rd Mar 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Jan 2018
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 9th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Feb 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 28th Feb 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 29th Feb 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(4 pages)
|
(CH03) On Tue, 16th Dec 2014 secretary's details were changed
filed on: 30th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 26th Mar 2015. New Address: 83 Ducie Street Manchester M1 2JQ. Previous address: 4 Oakbank Avenue Manchester M9 4EX
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 28th Feb 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 26th Mar 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 28th Feb 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 16th Apr 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 28th Feb 2013 with full list of members
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed reina yaidoo LIMITEDcertificate issued on 29/05/12
filed on: 29th, May 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Fri, 18th May 2012 to change company name
change of name
|
|
(AR01) Annual return drawn up to Tue, 28th Feb 2012 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 28th Feb 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 23rd, November 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 28th Feb 2010 with full list of members
filed on: 17th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 28th Feb 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 9th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Mon, 30th Mar 2009 with shareholders record
filed on: 30th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Sat, 1st Mar 2008 Appointment terminated secretary
filed on: 1st, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, February 2008
| incorporation
|
Free Download
(17 pages)
|