GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 4, 2022
filed on: 7th, September 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 25th, October 2021
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2021 to March 31, 2021
filed on: 29th, September 2021
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates July 4, 2021
filed on: 15th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 4, 2020
filed on: 1st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 5, 2019
filed on: 5th, July 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 4, 2019
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on April 8, 2019: 10.00 GBP
filed on: 4th, July 2019
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 8, 2019
filed on: 4th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 8, 2019
filed on: 4th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 8, 2019
filed on: 4th, July 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On April 8, 2019 new director was appointed.
filed on: 4th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 4, 2019
filed on: 4th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On April 8, 2019 new director was appointed.
filed on: 4th, July 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, April 2019
|
incorporation |
Free Download
(8 pages)
|