AD01 |
Change of registered address from 35 Lower Moat Close Stockport SK4 1SZ England on Sat, 27th Apr 2024 to Office 3, Picadilly Business Centre Blackett Street Manchester M12 6AE
filed on: 27th, April 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 3rd Apr 2024
filed on: 3rd, April 2024
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 109987130002, created on Thu, 14th Dec 2023
filed on: 14th, December 2023
|
mortgage |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 28th, July 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 4th Jul 2023
filed on: 5th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Jul 2022
filed on: 9th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 1 198 st. James's Road Croydon CR0 2BW England on Thu, 7th Jul 2022 to 35 Lower Moat Close Stockport SK4 1SZ
filed on: 7th, July 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 10th, May 2022
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed sreejay commercials LTDcertificate issued on 16/03/22
filed on: 16th, March 2022
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Jul 2021
filed on: 24th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 10th, July 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jul 2020
filed on: 4th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 23rd, August 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 62 Heron Drive Audenshaw Manchester M34 5QX England on Thu, 2nd Apr 2020 to Flat 1 198 st. James's Road Croydon CR0 2BW
filed on: 2nd, April 2020
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 109987130001, created on Fri, 29th Nov 2019
filed on: 2nd, December 2019
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jul 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 5th, June 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st May 2018
filed on: 4th, July 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 4th Jul 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 1st May 2018
filed on: 4th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 7th Mar 2018
filed on: 7th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Sat, 10th Feb 2018 director's details were changed
filed on: 21st, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Fleet Point Service Station Cambridge Road Middlesbrough TS3 8AG England on Mon, 27th Nov 2017 to 62 Heron Drive Audenshaw Manchester M34 5QX
filed on: 27th, November 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, October 2017
|
incorporation |
Free Download
(30 pages)
|