GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 20th Oct 2019
filed on: 7th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 14th, August 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 20th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Oct 2018
filed on: 20th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Dec 2017
filed on: 2nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 2nd, February 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 23 Greenhill Sutton SM1 3LF England on Mon, 15th Jan 2018 to 42 42 Brookside Avenue Polegate East Sussex BN26 6DH
filed on: 15th, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Clipper Prof Services Ltd 1 Widcombe Street Poundbury Dorchester Dorset DT1 3BS on Wed, 13th Sep 2017 to 23 Greenhill Sutton SM1 3LF
filed on: 13th, September 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 11th Dec 2016
filed on: 23rd, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 20th, December 2016
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 11th Dec 2015
filed on: 14th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 14th Dec 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 21st, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Dec 2014
filed on: 16th, December 2014
|
annual return |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 17th Jun 2014. Old Address: the Court the Street Charmouth Bridport Dorset DT6 6PE United Kingdom
filed on: 17th, June 2014
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed caller desgins LIMITEDcertificate issued on 16/12/13
filed on: 16th, December 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 16th Dec 2013 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2013
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 11th Dec 2013: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|