GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 28 High Road East Finchley London N2 9PJ United Kingdom on Fri, 8th Oct 2021 to 12 Gills Hill Radlett Herts WD7 8BZ
filed on: 8th, October 2021
| address
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 30th Sep 2020
filed on: 22nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Sep 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Sep 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Sep 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 12th, July 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 30th Dec 2016
filed on: 30th, December 2016
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Sep 2016
filed on: 11th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 22nd Oct 2015
filed on: 14th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 20th Nov 2015 new director was appointed.
filed on: 18th, December 2015
| officers
|
Free Download
|
CERTNM |
Company name changed mayfield and friary private access ways LIMITEDcertificate issued on 11/12/15
filed on: 11th, December 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed mayfield and friary private access roads LIMITEDcertificate issued on 03/11/15
filed on: 3rd, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed baystead LIMITEDcertificate issued on 26/10/15
filed on: 26th, October 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
Change of registered address from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on Thu, 22nd Oct 2015 to 28 High Road East Finchley London N2 9PJ
filed on: 22nd, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2015
| incorporation
|
Free Download
(36 pages)
|