CS01 |
Confirmation statement with no updates February 21, 2024
filed on: 23rd, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 10th, October 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 21, 2023
filed on: 27th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 21, 2022
filed on: 13th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, September 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2021
filed on: 30th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 26th, October 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, March 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 91 Commercial Street Spitalfields London E1 6LY. Change occurred on March 22, 2021. Company's previous address: C/O Redford & Co Limited 1st Floor 64 Baker Street London W1U 7GB.
filed on: 22nd, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 20, 2020
filed on: 27th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2019
filed on: 23rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2018
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 20, 2017
filed on: 23rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 20, 2016
filed on: 4th, November 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, October 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
|
accounts |
Free Download
(6 pages)
|
AD04 |
Registers new location: 1st Floor 64 Baker Street London W1U 7GB.
filed on: 24th, December 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2015
filed on: 24th, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 24, 2015: 78947.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2014
filed on: 14th, November 2014
|
annual return |
Free Download
(5 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 12th, June 2014
|
document replacement |
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to October 20, 2013
filed on: 12th, June 2014
|
document replacement |
Free Download
(17 pages)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 15th, April 2014
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2013
filed on: 18th, December 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on June 12, 2014: 78947.00 GBP
|
capital |
|
CH03 |
On December 4, 2012 secretary's details were changed
filed on: 30th, April 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On December 4, 2012 director's details were changed
filed on: 10th, January 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, January 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2012
filed on: 6th, December 2012
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2011
filed on: 8th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, January 2012
|
accounts |
Free Download
(7 pages)
|
SH01 |
Capital declared on June 9, 2011: 166000.00 GBP
filed on: 27th, October 2011
|
capital |
Free Download
(4 pages)
|
CERTNM |
Company name changed sartaya LIMITEDcertificate issued on 07/04/11
filed on: 7th, April 2011
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on April 7, 2011 to change company name
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2010
filed on: 15th, December 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 13th, December 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 14th, July 2010
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to October 31, 2009 (was March 31, 2010).
filed on: 18th, June 2010
|
accounts |
Free Download
(1 page)
|
MISC |
Form 123 07/01/09 increased by 999,000 beyond registered capital of 1,000.
filed on: 5th, February 2010
|
miscellaneous |
Free Download
(1 page)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 5th, February 2010
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 20, 2009
filed on: 21st, December 2009
|
annual return |
Free Download
(6 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 20th, December 2009
|
address |
Free Download
(1 page)
|
CH03 |
On October 1, 2009 secretary's details were changed
filed on: 18th, December 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 18th, December 2009
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 18th, December 2009
|
address |
Free Download
(1 page)
|
288a |
On November 17, 2008 Director and secretary appointed
filed on: 17th, November 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 05/11/2008 from 6-8 underwood street london N1 7JQ
filed on: 5th, November 2008
|
address |
Free Download
(1 page)
|
288b |
On November 5, 2008 Appointment terminated secretary
filed on: 5th, November 2008
|
officers |
Free Download
(1 page)
|
288b |
On November 5, 2008 Appointment terminated director
filed on: 5th, November 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2008
|
incorporation |
Free Download
(19 pages)
|