GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 3rd January 2021
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 3rd January 2021
filed on: 3rd, January 2021
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 22nd December 2020
filed on: 22nd, December 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th April 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sunday 15th December 2019 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 12th April 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 25th January 2019
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 25th January 2019
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Friday 24th November 2017
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 4th January 2018
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th December 2017 director's details were changed
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 24th November 2017.
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to Friday 31st March 2017 (was Monday 31st July 2017).
filed on: 16th, October 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 12th April 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 24th January 2017 director's details were changed
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 22nd December 2016
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Friday 31st March 2017, originally was Sunday 30th April 2017.
filed on: 11th, July 2016
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, April 2016
| incorporation
|
Free Download
(29 pages)
|