GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2021
filed on: 12th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2020
filed on: 16th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 27th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 22nd, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 5, 2017
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed N.c contractor LTDcertificate issued on 18/04/16
filed on: 18th, April 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AR01 |
Annual return made up to April 5, 2016 with full list of members
filed on: 7th, April 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On April 6, 2016 director's details were changed
filed on: 6th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21 Elliot Close Webley London HA9 8JH England to 21 Elliot Close Wembley London HA9 8JH on April 6, 2016
filed on: 6th, April 2016
|
address |
Free Download
(1 page)
|
CH01 |
On April 5, 2016 director's details were changed
filed on: 6th, April 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2016
|
incorporation |
Free Download
|
SH01 |
Capital declared on April 4, 2016: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|