GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 10, 2020
filed on: 10th, August 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 4th, March 2020
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 20, 2019
filed on: 7th, August 2019
|
confirmation statement |
Free Download
(18 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 30th, May 2019
|
accounts |
Free Download
(9 pages)
|
CH01 |
On March 18, 2019 director's details were changed
filed on: 30th, April 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 30, 2018 to May 29, 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 20, 2018
filed on: 27th, July 2018
|
confirmation statement |
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 29th, May 2018
|
accounts |
Free Download
|
AA01 |
Previous accounting period shortened from May 31, 2017 to May 30, 2017
filed on: 23rd, February 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 15, 2017
filed on: 15th, December 2017
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 9, 2017
filed on: 28th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 9, 2017
filed on: 28th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 20, 2017
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(8 pages)
|
SH01 |
Capital declared on May 15, 2017: 2407.96 GBP
filed on: 12th, June 2017
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 22nd, February 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 20, 2016
filed on: 25th, June 2016
|
annual return |
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 2nd, February 2016
|
accounts |
Free Download
(3 pages)
|
AP01 |
On July 20, 2015 new director was appointed.
filed on: 28th, August 2015
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 28, 2015: 22227.36 GBP
filed on: 13th, August 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
On May 29, 2015 new director was appointed.
filed on: 16th, June 2015
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 5, 2015: 2207.86 GBP
filed on: 4th, June 2015
|
capital |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 2nd, June 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed mineral fields group LIMITEDcertificate issued on 02/06/15
filed on: 2nd, June 2015
|
change of name |
Free Download
|
SH01 |
Capital declared on April 10, 2015: 2222.86 GBP
filed on: 19th, May 2015
|
capital |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 18th, April 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed natural and mineral assets LIMITEDcertificate issued on 18/04/15
filed on: 18th, April 2015
|
change of name |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 25th, June 2014
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 25th, June 2014
|
address |
Free Download
(1 page)
|
AP01 |
On June 23, 2014 new director was appointed.
filed on: 23rd, June 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 20, 2014 new director was appointed.
filed on: 20th, June 2014
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 19, 2014: 400.00 GBP
filed on: 20th, June 2014
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 27, 2014: 375.00 GBP
filed on: 12th, June 2014
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 2nd, June 2014
|
resolution |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on May 26, 2014
filed on: 2nd, June 2014
|
capital |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2014
|
incorporation |
|