SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, February 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, January 2023
|
dissolution |
Free Download
|
CS01 |
Confirmation statement with no updates Wed, 26th Oct 2022
filed on: 7th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Oct 2021
filed on: 26th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 11th, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Nov 2020
filed on: 9th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Nov 2019
filed on: 12th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 30th Sep 2019
filed on: 30th, September 2019
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Nov 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 15th, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th Nov 2017
filed on: 9th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 13th, July 2017
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 5th Apr 2018 to Sat, 31st Mar 2018
filed on: 11th, July 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 13th Apr 2017
filed on: 13th, April 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Total exemption full company accounts data drawn up to Tue, 5th Apr 2016
filed on: 6th, February 2017
|
accounts |
Free Download
(10 pages)
|
AD01 |
Change of registered address from Flat 26 Albany Towers 6 st. Catherines Terrace Hove BN3 2RQ England on Mon, 5th Dec 2016 to Flat 26 Albany Towers 6 st. Catherines Terrace Hove BN3 2RQ
filed on: 5th, December 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 2nd Dec 2016 director's details were changed
filed on: 2nd, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Villiers Court 3 Villiers Court Trafalgar Place Brighton East Sussex BN1 4FT United Kingdom on Fri, 2nd Dec 2016 to Flat 26 Albany Towers 6 st. Catherines Terrace Hove BN3 2RQ
filed on: 2nd, December 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 5th Apr 2016
filed on: 2nd, December 2016
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates Tue, 8th Nov 2016
filed on: 9th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed chiquitita baby boutique LTDcertificate issued on 26/02/16
filed on: 26th, February 2016
|
change of name |
Free Download
(3 pages)
|
CERTNM |
Company name changed guzman sales & marketing LTDcertificate issued on 24/02/16
filed on: 24th, February 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 9th Nov 2015: 1.00 GBP
|
capital |
|