(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 27, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 12th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 27, 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 27, 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 14th, January 2019
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 27, 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 14th, January 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from March 31, 2017 to September 30, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 27, 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 27, 2017: 60.00 GBP
filed on: 27th, February 2017
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 24, 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 24, 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 9, 2015: 1.00 GBP
capital
|
|
(CERTNM) Company name changed naledistar LIMITEDcertificate issued on 15/05/14
filed on: 15th, May 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 24th, March 2014
| incorporation
|
Free Download
(7 pages)
|