AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, December 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2023
filed on: 21st, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, December 2022
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 13, 2022
filed on: 13th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 13th, September 2021
|
accounts |
Free Download
(6 pages)
|
CH01 |
On April 20, 2021 director's details were changed
filed on: 20th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 20, 2021
filed on: 20th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 13, 2021
filed on: 13th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 13, 2021
filed on: 13th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 19th, August 2020
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2020 to March 31, 2020
filed on: 17th, August 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 9, 2020
filed on: 9th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 30th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 30, 2020
filed on: 30th, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2020
filed on: 30th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 1, 2020 director's details were changed
filed on: 30th, April 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 1, 2020
filed on: 30th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 26, 2019
filed on: 26th, November 2019
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 22, 2019
filed on: 22nd, November 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 24, 2019
filed on: 24th, June 2019
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2019
|
incorporation |
Free Download
(10 pages)
|