GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 20, 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 4th, November 2020
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates August 20, 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 20, 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control August 22, 2019
filed on: 12th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On August 20, 2019 new director was appointed.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 20, 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 20, 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 11, 2019
filed on: 11th, July 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 31, 2018
filed on: 3rd, November 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 31, 2018
filed on: 3rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control October 31, 2018
filed on: 3rd, November 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 29, 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 4, 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On July 4, 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 4, 2018
filed on: 5th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CERTNM |
Company name changed lm sweet trade LTDcertificate issued on 04/07/18
filed on: 4th, July 2018
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
filed on: 4th, July 2018
| change of name
|
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 4, 2018
filed on: 4th, July 2018
| resolution
|
Free Download
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 29, 2017
filed on: 29th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to July 31, 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 the Sparlings Kirby-Le-Soken Frinton-on-Sea Essex CO13 0HD to Flat 5, South House 2 Queens Road Frinton-on-Sea CO13 9BJ on March 5, 2017
filed on: 5th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 29, 2016
filed on: 30th, July 2016
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On July 1, 2016 new director was appointed.
filed on: 30th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 1, 2016
filed on: 30th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 29, 2015 with full list of members
filed on: 7th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 7, 2015: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from 26 Arnold Road Clacton-on-Sea CO15 1DE United Kingdom to 6 the Sparlings Kirby-Le-Soken Frinton-on-Sea Essex CO13 0HD on August 7, 2015
filed on: 7th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2014
| incorporation
|
Free Download
(36 pages)
|