GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, November 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd March 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 5th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 3rd March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 17th April 2019
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 17th April 2019
filed on: 10th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
17th April 2019 - the day director's appointment was terminated
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 17th April 2019
filed on: 10th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd March 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 21st March 2017. New Address: 44 Poplar Road Kings Heath Birmingham B14 7AD. Previous address: 12 Winchester Street Salisbury Whiltshire SP1 1HB
filed on: 21st, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd March 2017
filed on: 21st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd March 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
7th October 2015 - the day director's appointment was terminated
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th October 2015
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 3rd March 2015 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th March 2015: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 3rd March 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd March 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to 26th September 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
7th October 2013 - the day director's appointment was terminated
filed on: 7th, October 2013
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed love candles LIMITEDcertificate issued on 03/10/13
filed on: 3rd, October 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2nd October 2013
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
TM01 |
2nd October 2013 - the day director's appointment was terminated
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
2nd October 2013 - the day director's appointment was terminated
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
2nd October 2013 - the day director's appointment was terminated
filed on: 2nd, October 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Cuthbert Road Brighton BN2 0EN United Kingdom on 2nd October 2013
filed on: 2nd, October 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd October 2013
filed on: 2nd, October 2013
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 26th September 2012 with full list of members
filed on: 4th, October 2012
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 26th, September 2011
| incorporation
|
Free Download
(38 pages)
|