GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 9th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Jul 2018
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 14th Jul 2019
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Jul 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 21st, August 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 21st, August 2020
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 14th Jul 2015 with full list of members
filed on: 21st, August 2020
| annual return
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Jul 2016
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Jul 2017
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 14th, August 2020
| restoration
|
Free Download
(4 pages)
|
CERTNM |
Company name changed you & uscertificate issued on 14/08/20
filed on: 14th, August 2020
| change of name
|
Free Download
|
AP01 |
On Mon, 6th Apr 2015 new director was appointed.
filed on: 14th, August 2020
| officers
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 14th, August 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 14th, August 2020
| accounts
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, February 2016
| gazette
|
Free Download
(1 page)
|
CERTNM |
Company name changed tim neate LTDcertificate issued on 04/02/15
filed on: 4th, February 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2014
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Capital declared on Mon, 14th Jul 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|