GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 5, 2021
filed on: 1st, February 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 5, 2021
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On May 9, 2020 director's details were changed
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 9, 2020 new director was appointed.
filed on: 9th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 29, 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2020
filed on: 21st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 1, 2020
filed on: 19th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
On January 20, 2020 new director was appointed.
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 20, 2020
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, June 2019
| accounts
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 17th, June 2019
| restoration
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 12, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 12, 2018
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 12, 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to March 12, 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(2 pages)
|
CH01 |
On August 13, 2015 director's details were changed
filed on: 20th, August 2015
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed happy lawyers LIMITEDcertificate issued on 26/06/15
filed on: 26th, June 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AD01 |
New registered office address The Tube, 86 North Street, Manchester M8 8RA North Street Manchester M8 8RA. Change occurred on June 26, 2015. Company's previous address: 475 a Cheetham Hill Road Manchester M8 9LR United Kingdom.
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2015
| incorporation
|
Free Download
(18 pages)
|