GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 17, 2022
filed on: 4th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2021
filed on: 12th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2020
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 25th, March 2020
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 17, 2019
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On September 2, 2017 director's details were changed
filed on: 10th, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control May 20, 2017
filed on: 3rd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 20, 2017
filed on: 3rd, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 17, 2018
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 095446110001, created on March 29, 2018
filed on: 29th, March 2018
|
mortgage |
Free Download
(28 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 17, 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, March 2017
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, March 2017
|
gazette |
Free Download
(1 page)
|
AP01 |
On January 31, 2017 new director was appointed.
filed on: 31st, January 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2016 to March 31, 2016
filed on: 28th, June 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 17, 2016 with full list of members
filed on: 18th, May 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: February 5, 2016
filed on: 12th, May 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed ptc (protective coatings) LIMITEDcertificate issued on 22/01/16
filed on: 22nd, January 2016
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2015
|
incorporation |
Free Download
(35 pages)
|
SH01 |
Capital declared on April 15, 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|