GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, December 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2021
filed on: 13th, August 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2021
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 28th, April 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates March 18, 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 4th, June 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 18, 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 25th, February 2019
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2019
filed on: 24th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH03 |
On February 15, 2019 secretary's details were changed
filed on: 15th, February 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates February 11, 2018
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 29th, November 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2016
filed on: 4th, March 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 11, 2017
filed on: 4th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Sjd Accountancy 1 King Street Salford Manchester M3 7BN to Apt 621 40 Hilton St Manchester M1 2BL on February 22, 2017
filed on: 22nd, February 2017
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 11, 2016 with full list of members
filed on: 3rd, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 11th, November 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to February 11, 2015 with full list of members
filed on: 17th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 17, 2015: 10.00 GBP
|
capital |
|
CH01 |
On October 27, 2014 director's details were changed
filed on: 27th, October 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2014
|
incorporation |
Free Download
(23 pages)
|