GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, May 2022
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 27th February 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 11th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 27th February 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd February 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 31st July 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 31st July 2019
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 22nd February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 4th June 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 4th June 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 4th June 2018
filed on: 4th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 22nd February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 12th May 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 12th May 2017 director's details were changed
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 25th February 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 5th, August 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 25th February 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 12th, June 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed wrkbench LTDcertificate issued on 07/05/15
filed on: 7th, May 2015
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed forelite LTDcertificate issued on 06/05/15
filed on: 6th, May 2015
| change of name
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 25th February 2015
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 10th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 25th February 2014
filed on: 8th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
0.00 GBP is the capital in company's statement on Tuesday 8th April 2014
capital
|
|
CERTNM |
Company name changed furelite LIMITEDcertificate issued on 12/03/13
filed on: 12th, March 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 11th March 2013
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
AA01 |
Current accounting period shortened to Friday 31st January 2014, originally was Friday 28th February 2014.
filed on: 4th, March 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, February 2013
| incorporation
|
Free Download
(7 pages)
|