AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 16th, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Apr 2023
filed on: 13th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CERTNM |
Company name changed dpc spares LTDcertificate issued on 21/04/23
filed on: 21st, April 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CERTNM |
Company name changed four circles LTDcertificate issued on 10/02/23
filed on: 10th, February 2023
|
change of name |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Apr 2022
filed on: 25th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Apr 2021
filed on: 9th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 1st, January 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Apr 2020
filed on: 11th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 14th, January 2020
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 30th Oct 2019
filed on: 30th, October 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 6th Apr 2019
filed on: 30th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 4th Mar 2019. New Address: 1 Hillside Gardens London E17 3RH. Previous address: 197 Brookscroft Road London E17 4JP United Kingdom
filed on: 4th, March 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2018
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Capital declared on Sat, 7th Apr 2018: 100.00 GBP
|
capital |
|