GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 26th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th September 2018
filed on: 17th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 15th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 10th September 2017
filed on: 12th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 10th September 2016
filed on: 14th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 21st, July 2016
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed master market.com LTDcertificate issued on 23/12/15
filed on: 23rd, December 2015
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 16th December 2015
filed on: 16th, December 2015
|
resolution |
Free Download
(2 pages)
|
AD01 |
New registered office address The Moseley Exchange 149-153 Alcester Road Birmingham. Change occurred on Friday 18th September 2015. Company's previous address: 70B Chatsworth Road London NW2 4DG.
filed on: 18th, September 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address The Moseley Exchange 149-153 Alcester Road Birmingham. Change occurred on Friday 18th September 2015. Company's previous address: The Moseley Exchange 149-153 Alcester Road Birmingham England.
filed on: 18th, September 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 10th September 2015
filed on: 10th, September 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 70B Chatsworth Road London NW2 4DG. Change occurred on Monday 13th July 2015. Company's previous address: 222 Regent Street Wsmbc Liberty House London W1K 5TR United Kingdom.
filed on: 13th, July 2015
|
address |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, December 2014
|
incorporation |
Free Download
(7 pages)
|