GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, November 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Nov 2021
filed on: 7th, July 2022
|
accounts |
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 26th Nov 2021
filed on: 6th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 28th, August 2021
|
accounts |
Free Download
(12 pages)
|
CH01 |
On Mon, 17th May 2021 director's details were changed
filed on: 17th, May 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 17th May 2021. New Address: 7 Surrey Street London E13 8RN. Previous address: Stuart House St. Johns Street Peterborough PE1 5DD England
filed on: 17th, May 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Mon, 17th May 2021 director's details were changed
filed on: 17th, May 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Nov 2020
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Nov 2019
filed on: 27th, February 2021
|
accounts |
Free Download
(12 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
On Sat, 1st Feb 2020 new director was appointed.
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Nov 2019
filed on: 9th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 2nd, December 2019
|
accounts |
Free Download
(11 pages)
|
TM01 |
Wed, 13th Nov 2019 - the day director's appointment was terminated
filed on: 13th, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 12th Nov 2019 - the day director's appointment was terminated
filed on: 13th, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Tue, 24th Sep 2019 - the day director's appointment was terminated
filed on: 25th, September 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 25th Sep 2019. New Address: Stuart House St. Johns Street Peterborough PE1 5DD. Previous address: 22 Burden Way Guildford Surrey GU2 9rd
filed on: 25th, September 2019
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 28th Nov 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
On Mon, 15th Apr 2019 new director was appointed.
filed on: 16th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 13th Apr 2019 new director was appointed.
filed on: 13th, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On Sat, 13th Apr 2019 new director was appointed.
filed on: 13th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Nov 2018
filed on: 7th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 3rd, December 2018
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Wed, 29th Nov 2017
filed on: 29th, August 2018
|
accounts |
Free Download
(1 page)
|
AP01 |
On Wed, 2nd May 2018 new director was appointed.
filed on: 2nd, May 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 8th Mar 2018 - the day director's appointment was terminated
filed on: 15th, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 26th Nov 2017
filed on: 7th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 5th, September 2017
|
accounts |
Free Download
(16 pages)
|
AP01 |
On Fri, 14th Jul 2017 new director was appointed.
filed on: 15th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 14th Jul 2017 - the day director's appointment was terminated
filed on: 15th, July 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 1st Mar 2017 - the day director's appointment was terminated
filed on: 2nd, March 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 26th Nov 2016
filed on: 29th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, October 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed awesome treasures LTDcertificate issued on 18/10/16
filed on: 18th, October 2016
|
change of name |
Free Download
(36 pages)
|
AP01 |
On Tue, 14th Jun 2016 new director was appointed.
filed on: 6th, July 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 23rd Jun 2016. New Address: 22 Burden Way Guildford Surrey GU2 9rd. Previous address: 28B Etchingham Court Etchingham Park Road London N3 2EA
filed on: 23rd, June 2016
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 29th Jan 2016. New Address: 28B Etchingham Court Etchingham Park Road London N3 2EA. Previous address: 28B Etchingham Park Road London N3 2EA England
filed on: 29th, January 2016
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, November 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 27th Nov 2015: 1000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|