GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 15th, October 2021
| accounts
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 15th, October 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 19, 2020
filed on: 19th, November 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 18, 2020
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: September 1, 2019
filed on: 25th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 21st, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 18, 2019
filed on: 18th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On July 12, 2019 - new secretary appointed
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 12, 2019
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On July 12, 2019 new director was appointed.
filed on: 12th, July 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 12, 2019
filed on: 12th, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates June 1, 2019
filed on: 2nd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 7th, May 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 1, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 27, 2016 with full list of members
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 16, 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 27, 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 16th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 16, 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 16, 2013 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 16, 2012 with full list of members
filed on: 21st, April 2012
| annual return
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on January 20, 2012
filed on: 26th, January 2012
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, January 2012
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to April 16, 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2010
filed on: 26th, October 2010
| accounts
|
Free Download
(10 pages)
|
CH01 |
On April 16, 2010 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 16, 2010 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2009
filed on: 14th, January 2010
| accounts
|
Free Download
(18 pages)
|
363a |
Annual return made up to April 24, 2009
filed on: 24th, April 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/04/2009 to 31/08/2009
filed on: 16th, September 2008
| accounts
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 8th, May 2008
| incorporation
|
Free Download
(10 pages)
|
CERTNM |
Company name changed paris 059 LIMITEDcertificate issued on 06/05/08
filed on: 1st, May 2008
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 01/05/2008 from number 1 london road southampton hampshire SO15 2AE
filed on: 1st, May 2008
| address
|
Free Download
(1 page)
|
288a |
On May 1, 2008 Secretary appointed
filed on: 1st, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On May 1, 2008 Appointment terminated secretary
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
288b |
On May 1, 2008 Appointment terminated director
filed on: 1st, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On May 1, 2008 Director appointed
filed on: 1st, May 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2008
| incorporation
|
Free Download
(17 pages)
|