GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, October 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 6, 2023
filed on: 2nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2022
filed on: 20th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 7th, October 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2021
filed on: 11th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 29th, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2020
filed on: 24th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On February 22, 2019 - new secretary appointed
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 22nd, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2019
filed on: 19th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 22nd, June 2018
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: February 11, 2018
filed on: 11th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 6, 2018
filed on: 11th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 11, 2018
filed on: 11th, February 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 11, 2018
filed on: 11th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 19th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 6, 2017
filed on: 6th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On January 20, 2017 director's details were changed
filed on: 20th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 110 Cecilia Road London E8 2ET on January 20, 2017
filed on: 20th, January 2017
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed mamas jerk LIMITEDcertificate issued on 15/01/16
filed on: 15th, January 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 7th, January 2016
|
incorporation |
Free Download
(32 pages)
|
SH01 |
Capital declared on January 7, 2016: 7.00 GBP
|
capital |
|