GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, July 2022
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 18th, July 2022
| incorporation
|
Free Download
(28 pages)
|
DS01 |
Application to strike the company off the register
filed on: 12th, July 2022
| dissolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: April 25, 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On April 25, 2022 new director was appointed.
filed on: 26th, April 2022
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 28, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 7th, January 2022
| resolution
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, January 2022
| incorporation
|
Free Download
(20 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, December 2021
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100332680003, created on December 20, 2021
filed on: 22nd, December 2021
| mortgage
|
Free Download
(27 pages)
|
MR01 |
Registration of charge 100332680002, created on December 20, 2021
filed on: 21st, December 2021
| mortgage
|
Free Download
(71 pages)
|
AA |
Dormant company accounts made up to March 29, 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to April 1, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(26 pages)
|
AP01 |
On June 12, 2018 new director was appointed.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 8, 2018
filed on: 8th, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 27, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 26, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(25 pages)
|
TM01 |
Director appointment termination date: June 30, 2017
filed on: 30th, June 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 30, 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 27, 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to March 31, 2017
filed on: 2nd, December 2016
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 100332680001, created on July 8, 2016
filed on: 8th, July 2016
| mortgage
|
Free Download
(23 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, February 2016
| incorporation
|
Free Download
(8 pages)
|