GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, August 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, August 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 24th, July 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2019
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 24th, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2018
filed on: 19th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 9th, July 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates October 3, 2017
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 27th, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates October 3, 2016
filed on: 10th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 1st, July 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 3, 2015
filed on: 16th, October 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On October 3, 2015 director's details were changed
filed on: 16th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 12th, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 3, 2014
filed on: 22nd, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 22, 2014: 1.00 GBP
|
capital |
|
CH01 |
On November 1, 2013 director's details were changed
filed on: 19th, November 2013
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed prova tech software testing consultants LTDcertificate issued on 07/10/13
filed on: 7th, October 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Resolution on October 4, 2013 to change company name
|
change of name |
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 3rd, October 2013
|
incorporation |
|