GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, February 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 31, 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 31, 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2020
filed on: 14th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 23rd, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 31, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 1, 2016
filed on: 1st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On March 2, 2015 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 30, 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 11, 2016: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 8th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to November 30, 2014 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 9, 2015: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on March 31, 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on March 26, 2014. Old Address: 63 Roebuck Lane West Bromwich West Midlands B70 6QP
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to November 30, 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 30, 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, May 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 22, 2011 with full list of members
filed on: 19th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 13th, July 2011
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to November 22, 2010 with full list of members
filed on: 23rd, December 2010
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 16, 2010
filed on: 16th, December 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On November 1, 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 18, 2009. Old Address: 121 Devereux Road West Bromwich West Midlands B70 6RQ
filed on: 18th, December 2009
| address
|
Free Download
(1 page)
|
CH01 |
On November 1, 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 22, 2009 with full list of members
filed on: 18th, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 7th, June 2009
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 17th, December 2008
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
288b |
On December 17, 2008 Appointment terminated secretary
filed on: 17th, December 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to December 17, 2008
filed on: 17th, December 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 08/12/2008 from iftakher muhit & co 203A whitechapel road london E1 1DE
filed on: 8th, December 2008
| address
|
Free Download
(1 page)
|
288a |
On September 12, 2008 Director appointed
filed on: 12th, September 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 4th, June 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed goody handicrafts LIMITEDcertificate issued on 04/06/08
filed on: 3rd, June 2008
| change of name
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 4th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 4th, December 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2007
| incorporation
|
Free Download
(13 pages)
|