GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 6th Jan 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 2nd, September 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 6th Jan 2021
filed on: 17th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 17th, April 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 6th Jan 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 5th Oct 2019. New Address: Lester House 21 Broad Steet Bury BL9 0DA. Previous address: Kirkleas Old Road Buckland Betchworth Surrey RH3 7DZ
filed on: 5th, October 2019
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 6th Jan 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 12th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 6th Jan 2018
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Jan 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Dec 2017 to Fri, 31st Mar 2017
filed on: 6th, January 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 11th, October 2016
| accounts
|
Free Download
(3 pages)
|
TM02 |
Thu, 1st Sep 2016 - the day secretary's appointment was terminated
filed on: 6th, September 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 7th Jan 2015: 1000.00 GBP
filed on: 28th, February 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Jan 2016 with full list of members
filed on: 28th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 2nd, November 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Fri, 16th Oct 2015 - the day director's appointment was terminated
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 16th Oct 2015 - the day director's appointment was terminated
filed on: 19th, October 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed 11 financial services LIMITEDcertificate issued on 17/06/15
filed on: 17th, June 2015
| change of name
|
Free Download
|
CONNOT |
Notice of change of name
filed on: 29th, May 2015
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 29th May 2015
filed on: 29th, May 2015
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 6th Jan 2015 with full list of members
filed on: 11th, February 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Mon, 1st Dec 2014 new director was appointed.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 7th May 2014: 1000.00 GBP
filed on: 8th, May 2014
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Jan 2015 to Wed, 31st Dec 2014
filed on: 16th, April 2014
| accounts
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Tue, 8th Apr 2014
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 8th Apr 2014 - the day director's appointment was terminated
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 24th Feb 2014 new director was appointed.
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 24th Feb 2014 new director was appointed.
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, January 2014
| incorporation
|
Free Download
(7 pages)
|