GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom to Npc, 183 Hendre Road Pencoed, Bridgend Mid Glamorgan CF35 6PP on November 9, 2022
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 10, 2022
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU United Kingdom to Npc, 71 Worcester Court Tonyrefail, Porth Mid Glamorgan CF39 8JU on June 10, 2022
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 30, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to July 31, 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 30, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2019
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on July 1, 2019: 100.00 NOK
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|