GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, January 2023
| dissolution
|
Free Download
(3 pages)
|
TM01 |
30th April 2022 - the day director's appointment was terminated
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
TM01 |
30th April 2022 - the day director's appointment was terminated
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 10th November 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
12th August 2021 - the day secretary's appointment was terminated
filed on: 10th, September 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 10th September 2021 director's details were changed
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
12th August 2021 - the day director's appointment was terminated
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th August 2021
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th August 2021
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th August 2021
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th August 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 12th August 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th August 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd September 2021
filed on: 3rd, September 2021
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, September 2021
| change of name
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 3rd December 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(7 pages)
|
CH03 |
On 3rd December 2020 secretary's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 3rd December 2020
filed on: 17th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 3rd December 2020 director's details were changed
filed on: 3rd, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd December 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th March 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 18th December 2019 director's details were changed
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th December 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 18th December 2019 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 18th December 2019 secretary's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 18th December 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th March 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 9th March 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 9th March 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 9th March 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th March 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
CH01 |
On 23rd April 2015 director's details were changed
filed on: 28th, April 2015
| officers
|
Free Download
|
CH01 |
On 23rd April 2015 director's details were changed
filed on: 24th, April 2015
| officers
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 9th March 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 17th February 2014 director's details were changed
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th February 2014 director's details were changed
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th March 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 9th March 2012 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th March 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 14th, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th March 2010 with full list of members
filed on: 25th, May 2010
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 9th, March 2009
| incorporation
|
Free Download
(21 pages)
|