(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, March 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 10, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On September 1, 2022 director's details were changed
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 1, 2022
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed estate of cousins LTDcertificate issued on 30/06/22
filed on: 30th, June 2022
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 10, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 24th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 10, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control February 26, 2020
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 25, 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 24, 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On November 24, 2020 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 24 Ringstone Duxford Cambridge Cambridgeshire CB22 4GY on November 24, 2020
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On May 11, 2020 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On February 26, 2020 new director was appointed.
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2020
| incorporation
|
Free Download
(10 pages)
|