GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, June 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Sep 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Sep 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Sep 2019
filed on: 24th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 20th Nov 2018. New Address: 12 Shalbourne Square London E9 5JN. Previous address: 49 Widdin Street London E15 4RY England
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Sep 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
filed on: 25th, June 2018
| change of name
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 25th Jun 2018
filed on: 25th, June 2018
| resolution
|
Free Download
|
CERTNM |
Company name changed amanda singh LTDcertificate issued on 25/06/18
filed on: 25th, June 2018
| change of name
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 22nd Jun 2018. New Address: 49 Widdin Street London E15 4RY. Previous address: 20 Canal Works Hebble End Hebden Bridge HX7 6HH England
filed on: 22nd, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 8th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Sep 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Sep 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 13th Sep 2016 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 13th Sep 2016. New Address: 20 Canal Works Hebble End Hebden Bridge HX7 6HH. Previous address: 4 Murray Court St. Margaret's Road London W7 2HQ
filed on: 13th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 10th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Sep 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 24th Nov 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, September 2014
| incorporation
|
Free Download
(35 pages)
|
SH01 |
Capital declared on Mon, 22nd Sep 2014: 100.00 GBP
capital
|
|