GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, July 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 23rd, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 7, 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On June 5, 2020 director's details were changed
filed on: 15th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 5, 2020
filed on: 15th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 9th, October 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 7, 2019
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 15th, November 2018
|
accounts |
Free Download
(7 pages)
|
CH01 |
On June 7, 2018 director's details were changed
filed on: 8th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 27, 2017
filed on: 7th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 7, 2018
filed on: 7th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 3rd, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 8, 2017
filed on: 8th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, October 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address 28 Redstone Park Redhill RH1 4AT. Change occurred on September 30, 2016. Company's previous address: Second Floor Flat 19 Rye Hill Park London SE15 3JN United Kingdom.
filed on: 30th, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 8, 2016
filed on: 8th, June 2016
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed happyworks coaching and training LIMITEDcertificate issued on 31/03/16
filed on: 31st, March 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, December 2015
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, December 2015
|
dissolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, June 2015
|
incorporation |
Free Download
(7 pages)
|