GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-04-05
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-04-05
filed on: 21st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 30th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-24
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2018-03-23
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-24
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 29th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-24 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-05-04: 1000.00 GBP
capital
|
|
CH01 |
On 2015-11-16 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 10th, November 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-04-30
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed 21ST century guy/girl LIMITEDcertificate issued on 29/04/15
filed on: 29th, April 2015
| change of name
|
Free Download
|
NM01 |
Change of name by resolution
change of name
|
|
AR01 |
Annual return made up to 2015-04-24 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-28: 1000.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2015-04-28
filed on: 28th, April 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-04-28 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
CERTNM |
Company name changed advance laser clinic LIMITEDcertificate issued on 27/10/14
filed on: 27th, October 2014
| change of name
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 9th, September 2014
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-07-23
filed on: 23rd, July 2014
| resolution
|
|
CERTNM |
Company name changed G4 4PARKING LIMITEDcertificate issued on 23/07/14
filed on: 23rd, July 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
filed on: 23rd, July 2014
| change of name
|
|
AR01 |
Annual return made up to 2014-04-24 with full list of members
filed on: 14th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-05-14: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 26th, April 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-04-24 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 85 Willington Road Cople Bedford MK44 3TL England on 2013-04-05
filed on: 5th, April 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2013-04-30 to 2012-12-31
filed on: 13th, March 2013
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-08-23
filed on: 23rd, August 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed caldwold LIMITEDcertificate issued on 19/06/12
filed on: 19th, June 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-06-18
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
CERTNM |
Company name changed atreeisforlife.co.uk LIMITEDcertificate issued on 24/04/12
filed on: 24th, April 2012
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, April 2012
| incorporation
|
Free Download
(39 pages)
|