GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, May 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, August 2021
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 11, 2020
filed on: 7th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 15th, December 2020
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 20th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2019
filed on: 23rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 11, 2018 new director was appointed.
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 11, 2018
filed on: 11th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 11, 2018
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 11, 2018
filed on: 11th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 11, 2018
filed on: 11th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 11, 2018
filed on: 11th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 11, 2018
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 11, 2018
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 11, 2018
filed on: 11th, June 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 11, 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 11, 2018
filed on: 11th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from August 31, 2017 to December 31, 2017
filed on: 20th, February 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 23, 2017
filed on: 6th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 6, 2017
filed on: 6th, December 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On November 23, 2017 new director was appointed.
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 23, 2017 new director was appointed.
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 23, 2017
filed on: 30th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 23, 2017
filed on: 30th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 23, 2017
filed on: 30th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On November 23, 2017 new director was appointed.
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 23, 2017 new director was appointed.
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 23, 2017
filed on: 30th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 30, 2017
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control November 23, 2017
filed on: 30th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 27, 2017
filed on: 27th, November 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 31, 2017
filed on: 8th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2016
|
incorporation |
Free Download
(10 pages)
|