GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-03-07
filed on: 8th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 24th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-04-01
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 31st, December 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020-04-01
filed on: 12th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 23rd, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-04-01
filed on: 4th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 21st, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-04-01
filed on: 6th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 16th, November 2017
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from 2017-02-28 to 2017-03-31
filed on: 16th, November 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-01
filed on: 11th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-02-28
filed on: 24th, November 2016
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 14th, April 2016
|
resolution |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-01 with full list of members
filed on: 1st, April 2016
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed two strand designs LTDcertificate issued on 03/03/16
filed on: 3rd, March 2016
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return made up to 2016-02-25 with full list of members
filed on: 2nd, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Riverside House, 87a Paines Lane Pinner HA5 3BX United Kingdom to 262 High Road Harrow Middlesex HA3 7BB on 2015-07-23
filed on: 23rd, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, February 2015
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2015-02-25: 100.00 GBP
|
capital |
|