GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On July 17, 2020 director's details were changed
filed on: 11th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control July 17, 2020
filed on: 11th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 17, 2020
filed on: 17th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 26th, November 2019
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control February 26, 2018
filed on: 31st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 18, 2019 director's details were changed
filed on: 31st, October 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 18, 2019
filed on: 31st, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2019 to January 30, 2019
filed on: 17th, October 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 17, 2019
filed on: 17th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On February 26, 2018 new director was appointed.
filed on: 26th, February 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on February 26, 2018: 200.00 GBP
filed on: 26th, February 2018
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2018
|
incorporation |
Free Download
(27 pages)
|