GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, May 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 29th July 2020
filed on: 13th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th July 2019
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 18th, April 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th July 2018
filed on: 3rd, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th July 2017
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 26th, April 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 29th July 2016
filed on: 5th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st July 2015
filed on: 7th, June 2016
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed cheap veg LIMITEDcertificate issued on 21/08/15
filed on: 21st, August 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 29th July 2015
filed on: 20th, August 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O C/O Mercer Lewin (Chartered Accountants) 41 Cornmarket Street Oxford OX1 3HA. Change occurred on Thursday 7th August 2014. Company's previous address: 9 Gillingham Street London SW1V 1HN United Kingdom.
filed on: 7th, August 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, July 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 29th July 2014
|
capital |
|