GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 5, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 5, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, June 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2015 to April 29, 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 5, 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 5, 2014: 2.00 GBP
capital
|
|
CERTNM |
Company name changed stadium harp view LIMITEDcertificate issued on 18/11/13
filed on: 18th, November 2013
| change of name
|
Free Download
(3 pages)
|
AP01 |
On November 15, 2013 new director was appointed.
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 15, 2013
filed on: 15th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to August 28, 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed man friday cleaning LTDcertificate issued on 07/05/13
filed on: 7th, May 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on April 29, 2013 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AP01 |
On May 6, 2013 new director was appointed.
filed on: 6th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 6, 2013
filed on: 6th, May 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 6, 2013
filed on: 6th, May 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2013
| incorporation
|
Free Download
(8 pages)
|