CS01 |
Confirmation statement with no updates January 6, 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, January 2024
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH. Change occurred on April 4, 2023. Company's previous address: 42 Cudworth Road Ashford Kent TN24 0BG England.
filed on: 4th, April 2023
| address
|
Free Download
(1 page)
|
CH01 |
On April 4, 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 4, 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed yzy worldwide LTDcertificate issued on 02/09/22
filed on: 2nd, September 2022
| change of name
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on February 28, 2019
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 2, 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control February 5, 2019
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On December 2, 2021 director's details were changed
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 5, 2019
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 42 Cudworth Road Ashford Kent TN24 0BG. Change occurred on December 2, 2021. Company's previous address: 3 Queen Street Ashford Kent TN23 1RF England.
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from January 30, 2020 to January 29, 2020
filed on: 29th, January 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 6, 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On November 19, 2019 director's details were changed
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 19, 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2019 to January 30, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 6, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 26th, October 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on June 22, 2018
filed on: 22nd, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 10, 2018
filed on: 15th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 6, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 3 Queen Street Ashford Kent TN23 1RF. Change occurred on June 23, 2017. Company's previous address: 19 Fairlight Road Hythe Kent CT21 4AD England.
filed on: 23rd, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 6, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2016
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on January 7, 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|