(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 5, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 5, 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 5, 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA England to Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU on August 23, 2019
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 5, 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2017
filed on: 14th, August 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control April 26, 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 5, 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On April 26, 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On April 26, 2017 director's details were changed
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 26, 2017
filed on: 18th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 1, 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 2, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 21 East Street Bromley Kent BR1 1QE to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on June 27, 2016
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 5, 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On November 14, 2014 new director was appointed.
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed polymach systems LIMITEDcertificate issued on 12/01/15
filed on: 12th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2014
| incorporation
|
Free Download
(31 pages)
|