GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, November 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 10, 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2019
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 10, 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 6th, August 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit B Broad Oak Business Park Redbrook Maelor Whitchurch SY13 3AQ. Change occurred on April 10, 2017. Company's previous address: C/O C/O Morren Consulting Limited Well House Sarn Malpas Cheshire SY14 7LN.
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 10, 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 10th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 10, 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 13, 2015: 1.00 GBP
capital
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 9, 2014
filed on: 9th, December 2014
| resolution
|
|
CERTNM |
Company name changed jms 68 LIMITEDcertificate issued on 09/12/14
filed on: 9th, December 2014
| change of name
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on November 10, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|