AP01 |
On March 18, 2024 new director was appointed.
filed on: 28th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 18, 2024
filed on: 26th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 12th, December 2023
| accounts
|
Free Download
(41 pages)
|
TM01 |
Director's appointment was terminated on December 1, 2023
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On December 1, 2023 new director was appointed.
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 12th, December 2023
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 12th, December 2023
| other
|
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 12th, December 2023
| accounts
|
Free Download
(63 pages)
|
AP01 |
On April 17, 2023 new director was appointed.
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 17, 2023
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 15th, November 2022
| accounts
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2020
filed on: 4th, January 2022
| accounts
|
Free Download
(37 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 26, 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 6th, January 2021
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on January 4, 2019
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with no updates April 26, 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates April 26, 2017
filed on: 30th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, November 2016
| resolution
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, April 2016
| incorporation
|
Free Download
(25 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
AA01 |
Current accounting reference period shortened from April 30, 2017 to December 31, 2016
filed on: 27th, April 2016
| accounts
|
Free Download
(1 page)
|