CS01 |
Confirmation statement with no updates 9th December 2023
filed on: 5th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 28th November 2023
filed on: 28th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2022
filed on: 11th, October 2023
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2022
filed on: 11th, October 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
22nd September 2023 - the day director's appointment was terminated
filed on: 28th, September 2023
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 28th September 2023
filed on: 28th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th September 2023
filed on: 28th, September 2023
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 22nd September 2023
filed on: 22nd, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 22nd September 2023 director's details were changed
filed on: 22nd, September 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 22nd September 2023
filed on: 22nd, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2023
filed on: 16th, August 2023
|
accounts |
Free Download
(1 page)
|
CH01 |
On 25th May 2023 director's details were changed
filed on: 25th, May 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd May 2023
filed on: 23rd, May 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th February 2023. New Address: The Big Windsor Stuart Place Cardiff CF10 5BU. Previous address: 81 Shakespeare Avenue Penarth Cardiff CF64 2RX Wales
filed on: 6th, February 2023
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed saray kitchen LTDcertificate issued on 12/12/22
filed on: 12th, December 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th December 2022
filed on: 9th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 6th June 2022 director's details were changed
filed on: 6th, June 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th June 2022
filed on: 6th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th June 2022. New Address: 81 Shakespeare Avenue Penarth Cardiff CF64 2RX. Previous address: 166 City Road Cardiff CF24 3JE Wales
filed on: 6th, June 2022
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, February 2022
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 9th February 2022: 100.00 GBP
|
capital |
|