GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 25, 2020
filed on: 29th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 20, 2020
filed on: 29th, January 2020
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 23, 2020
filed on: 24th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 23, 2020
filed on: 24th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 24, 2020
filed on: 24th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 18, 2019
filed on: 23rd, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 8, 2019
filed on: 12th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 14th, March 2018
|
resolution |
Free Download
(29 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, January 2018
|
capital |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, January 2018
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on December 27, 2017: 784.00 GBP
filed on: 8th, January 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 8, 2018
filed on: 8th, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on December 27, 2017: 613953.00 GBP
filed on: 8th, January 2018
|
capital |
Free Download
(3 pages)
|
AP01 |
On December 27, 2017 new director was appointed.
filed on: 8th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 27, 2017 new director was appointed.
filed on: 8th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On December 27, 2017 new director was appointed.
filed on: 8th, January 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2018 to December 31, 2017
filed on: 29th, June 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2017
|
incorporation |
Free Download
(9 pages)
|