GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, January 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th November 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 17th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 16th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th November 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 14th, September 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 16th November 2019
filed on: 17th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 8th, August 2019
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed sbs squared property consultants LIMITEDcertificate issued on 03/07/19
filed on: 3rd, July 2019
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 3rd July 2019
filed on: 3rd, July 2019
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 16th November 2018
filed on: 17th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 14th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th November 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 24th October 2016
filed on: 24th, October 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director appointment termination date: Monday 10th October 2016
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 17th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 16th November 2015 with full list of members
filed on: 13th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Sunday 13th December 2015
capital
|
|
CH01 |
On Wednesday 15th April 2015 director's details were changed
filed on: 13th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 18th, August 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 15th April 2015.
filed on: 8th, July 2015
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 7th July 2015
filed on: 7th, July 2015
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed sbs squared property consultants LIMITEDcertificate issued on 07/07/15
filed on: 7th, July 2015
| change of name
|
Free Download
|
AR01 |
Annual return made up to Sunday 16th November 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 19th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 16th November 2013 with full list of members
filed on: 20th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 20th November 2013
capital
|
|
AD03 |
Register(s) moved to registered inspection location
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 1st December 2012 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, November 2012
| incorporation
|
Free Download
(21 pages)
|