(CS01) Confirmation statement with no updates January 14, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 14, 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 14, 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 14, 2020
filed on: 19th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 14, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 14, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 14, 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 26, 2016
filed on: 26th, October 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 19, 2016
filed on: 19th, October 2016
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 17, 2016
filed on: 18th, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 14, 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 16th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 Harston Road Enfield Middlesex EN3 6GH to Unit 2, Redburn Industrial Estate Woodall Road Enfield Middlesex EN3 4LE on August 4, 2015
filed on: 4th, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 14, 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 20, 2015: 10000.00 GBP
capital
|
|
(AP04) On September 22, 2014 - new secretary appointed
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 23, 2014
filed on: 23rd, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bargain 99 LIMITEDcertificate issued on 23/09/14
filed on: 23rd, September 2014
| change of name
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 23, 2014: 10000.00 GBP
filed on: 23rd, September 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On September 22, 2014 new director was appointed.
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 23, 2014
filed on: 23rd, September 2014
| resolution
|
|
(AR01) Annual return made up to January 14, 2014 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 10, 2014: 1000.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 14th, January 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|