GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, June 2021
|
dissolution |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 6th, May 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/07
filed on: 16th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 21st, July 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/01/07
filed on: 11th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 5th, June 2019
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from C/O Bunmi Ajayi Square Root Business Centre 102-116 Windmill Road Croydon CR0 2XQ England on 2019/01/19 to Square Root Business Centre 106-112 Windmill Road Croydon CR0 2XQ
filed on: 19th, January 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/07
filed on: 19th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/11/26
filed on: 26th, November 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 9th, October 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/07
filed on: 13th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 15th, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/01/07
filed on: 19th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 61 Chestnut Grove South Croydon Surrey CR2 7LL United Kingdom on 2016/10/05 to C/O Bunmi Ajayi Square Root Business Centre 102-116 Windmill Road Croydon CR0 2XQ
filed on: 5th, October 2016
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016/08/30
filed on: 30th, August 2016
|
resolution |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/01/31
filed on: 11th, March 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/07
filed on: 30th, January 2016
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed universal care solutions LIMITEDcertificate issued on 23/01/15
filed on: 23rd, January 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, January 2015
|
change of name |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, January 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|