GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed suna brown accountants LIMITEDcertificate issued on 17/12/21
filed on: 17th, December 2021
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 28, 2021
filed on: 13th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 14th, August 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On June 5, 2020 director's details were changed
filed on: 23rd, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 8, 2020 director's details were changed
filed on: 23rd, June 2020
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2020 to March 31, 2020
filed on: 20th, June 2020
|
accounts |
Free Download
(1 page)
|
AP01 |
On April 6, 2018 new director was appointed.
filed on: 30th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2018
filed on: 30th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 28, 2020
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 27, 2020
filed on: 27th, May 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 24 Maiden's Close Watchfield Swindon SN6 8TJ England to C/O Addressess 70 Lord Warwick Street London SE18 5QD on May 26, 2020
filed on: 26th, May 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 26th, May 2020
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 5, 2020
filed on: 26th, May 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 5, 2020
filed on: 26th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 23, 2019
filed on: 6th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2018
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2018
filed on: 19th, November 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 5th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2017
filed on: 5th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 29th, September 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 23, 2016
filed on: 29th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2016 to August 31, 2016
filed on: 29th, September 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, September 2015
|
incorporation |
Free Download
(24 pages)
|
SH01 |
Capital declared on September 24, 2015: 1.00 GBP
|
capital |
|