GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 18th, November 2021
| dissolution
|
Free Download
(3 pages)
|
CH01 |
On April 1, 2021 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2021 director's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2020
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to December 31, 2019 (was June 30, 2020).
filed on: 1st, August 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 23, 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 22, 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On September 25, 2019 new director was appointed.
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 22, 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 22, 2016
filed on: 22nd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sell your house fast LIMITEDcertificate issued on 15/12/14
filed on: 15th, December 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on December 15, 2014
filed on: 15th, December 2014
| resolution
|
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2014
filed on: 18th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 18, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2013
filed on: 1st, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2012
filed on: 15th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 18th, July 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to October 31, 2011 (was December 31, 2011).
filed on: 10th, July 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 22, 2011
filed on: 17th, November 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2010
| incorporation
|
Free Download
(23 pages)
|