(CS01) Confirmation statement with no updates June 25, 2023
filed on: 27th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 25, 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed allways marketing LTDcertificate issued on 01/06/22
filed on: 1st, June 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 25, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 25, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 25, 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 25, 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 25, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 14th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 25, 2016
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 1, 4 Carter Street Wakefield West Yorkshire WF1 1XJ. Change occurred on September 2, 2015. Company's previous address: Suite 1, 550a Leeds Road Wakefield WF1 2DX United Kingdom.
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 25, 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|