GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, June 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 9th, April 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st March 2020
filed on: 6th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 2nd, May 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tuesday 2nd April 2019 director's details were changed
filed on: 19th, April 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 12th April 2019
filed on: 12th, April 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with no updates Sunday 31st March 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st March 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 10th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 9th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 30th, May 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st March 2016
filed on: 22nd, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 22nd April 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 20th, May 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st March 2015
filed on: 7th, April 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st March 2014
filed on: 11th, April 2014
|
annual return |
Free Download
(4 pages)
|
AP03 |
Appointment (date: Tuesday 8th April 2014) of a secretary
filed on: 8th, April 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed artsuit LTDcertificate issued on 10/02/14
filed on: 10th, February 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Monday 10th February 2014
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on Friday 7th February 2014.
filed on: 7th, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 22nd January 2014 director's details were changed
filed on: 7th, February 2014
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed yranim LTDcertificate issued on 05/02/14
filed on: 5th, February 2014
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Tuesday 4th February 2014
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 22nd, August 2013
|
incorporation |
|