GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, February 2020
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 25, 2019
filed on: 29th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 1, 2019
filed on: 1st, April 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AA |
Dormant company accounts made up to July 31, 2018
filed on: 20th, March 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 26, 2017
filed on: 31st, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement July 31, 2018
filed on: 31st, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 27, 2017
filed on: 31st, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 25, 2018
filed on: 31st, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: July 26, 2017
filed on: 27th, July 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On July 26, 2017 new director was appointed.
filed on: 27th, July 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, July 2017
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Capital declared on July 26, 2017: 1.00 GBP
|
capital |
|