GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 18th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-05
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 14th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-05
filed on: 12th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 5th, March 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2019-06-05
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-10-22
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-06-12
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-06-08: 1.00 GBP
filed on: 8th, June 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-06-08
filed on: 8th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-06-06
filed on: 7th, June 2018
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, June 2018
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 2018-06-06: 1.00 GBP
capital
|
|