GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2020
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 4th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd April 2020
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, July 2019
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Tuesday 23rd April 2019
filed on: 10th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 29th April 2016
filed on: 23rd, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 23rd April 2018
filed on: 22nd, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 4th April 2018
filed on: 4th, April 2018
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 15th, March 2018
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 23rd April 2016
filed on: 30th, January 2018
|
annual return |
Free Download
(19 pages)
|
RT01 |
Administrative restoration application
filed on: 30th, January 2018
|
restoration |
Free Download
(4 pages)
|
CERTNM |
Company name changed kandu properties ukcertificate issued on 30/01/18
filed on: 30th, January 2018
|
change of name |
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2015
filed on: 30th, January 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 30th, January 2018
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 23rd April 2017
filed on: 30th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, June 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 23rd April 2015 with full list of members
filed on: 13th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 13th July 2015
|
capital |
|
NEWINC |
Company registration
filed on: 23rd, April 2014
|
incorporation |
Free Download
(7 pages)
|