GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th December 2020
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 13th, December 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2019
filed on: 16th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 18th, September 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th July 2019
filed on: 12th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th July 2019
filed on: 12th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 12th July 2019
filed on: 12th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 12th July 2019
filed on: 12th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2018
filed on: 18th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 3rd, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th December 2017
filed on: 9th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 31st December 2017 from 31st July 2017
filed on: 25th, January 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th April 2017
filed on: 4th, April 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th December 2016
filed on: 14th, December 2016
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th December 2016
filed on: 12th, December 2016
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th December 2016
filed on: 8th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 12th August 2016
filed on: 15th, August 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd August 2016
filed on: 3rd, August 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd August 2016
filed on: 3rd, August 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st August 2016
filed on: 1st, August 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st August 2016
filed on: 1st, August 2016
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th July 2016: 100.00 GBP
filed on: 29th, July 2016
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, July 2016
|
incorporation |
Free Download
(11 pages)
|