GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, June 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 8, 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Current accounting reference period shortened from April 30, 2021 to December 31, 2020
filed on: 19th, November 2020
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 1, 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 28, 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 28, 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 8, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on March 9, 2019
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 9, 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 9, 2019
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 8, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 9th, January 2019
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control June 19, 2018
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 11, 2018 director's details were changed
filed on: 14th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 2, 2018 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 11, 2018 director's details were changed
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 8, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On September 19, 2017 director's details were changed
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on January 2, 2017: 200.00 GBP
filed on: 27th, March 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On March 27, 2017 director's details were changed
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 8, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to April 30, 2017
filed on: 12th, January 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On February 11, 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 11, 2016 director's details were changed
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 8, 2016
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
On February 10, 2016 new director was appointed.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 12, 2016: 100.00 GBP
filed on: 8th, February 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 12, 2016
filed on: 5th, February 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On January 12, 2016 new director was appointed.
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2016
| incorporation
|
Free Download
(28 pages)
|