GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 15th, February 2022
|
accounts |
Free Download
(2 pages)
|
AA01 |
Accounting period ending changed to July 31, 2021 (was January 31, 2022).
filed on: 14th, February 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 29, 2021
filed on: 31st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 18th, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2020
filed on: 3rd, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2019
filed on: 18th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 5th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2018
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 23rd, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2017
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Little Aston Close Macclesfield SK10 2UE. Change occurred on May 16, 2017. Company's previous address: 187 Hurdsfield Road Hurdsfield Road Macclesfield SK10 2QX.
filed on: 16th, May 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 22nd, September 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 29, 2016
filed on: 31st, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 26th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2015
filed on: 4th, August 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 25th, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 29, 2014
filed on: 4th, August 2014
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed pure nutrition & beauty LTDcertificate issued on 13/09/13
filed on: 13th, September 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 29th, July 2013
|
incorporation |
|