(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 26th Mar 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 2nd, April 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 9th Oct 2017
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 27th Mar 2017
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 26th Mar 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Mar 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 2nd Jan 2018
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 2nd Jan 2018
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 26th Mar 2017
filed on: 16th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on Tue, 31st May 2016
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 1st May 2017
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 26th Mar 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AP01) On Wed, 1st Apr 2015 new director was appointed.
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Apr 2015 new director was appointed.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Apr 2015 new director was appointed.
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed julian 65 LIMITEDcertificate issued on 16/09/15
filed on: 16th, September 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 27th Mar 2015
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 27th Mar 2015
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 27th Mar 2015 new director was appointed.
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 27th Mar 2015 new director was appointed.
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Mar 2015
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 26th Mar 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed haidies LIMITEDcertificate issued on 18/09/13
filed on: 18th, September 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Tue, 17th Sep 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On Fri, 13th Sep 2013 new director was appointed.
filed on: 13th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On Fri, 13th Sep 2013, company appointed a new person to the position of a secretary
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 13th Sep 2013. Old Address: 44 Upper Belgrave Road Clifton Bristol BS8 2XN England
filed on: 13th, September 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 13th Sep 2013
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, March 2013
| incorporation
|
Free Download
(7 pages)
|