GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 27, 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates January 27, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 20th, October 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on October 10, 2017
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 11, 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 1, 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 27, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 21st, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 24, 2015: 2.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, May 2015
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on January 27, 2014: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|