GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 9th, July 2021
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 2nd February 2021
filed on: 2nd, February 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
CS01 |
Confirmation statement with no updates Monday 1st February 2021
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st February 2021
filed on: 1st, February 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 7th January 2020
filed on: 3rd, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd December 2020
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th October 2020
filed on: 14th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 25th September 2020
filed on: 25th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 21st August 2020
filed on: 21st, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 6th March 2020
filed on: 13th, August 2020
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 6th March 2020
filed on: 13th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thursday 13th August 2020
filed on: 13th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 6th March 2020.
filed on: 7th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 7th August 2020
filed on: 7th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 21st July 2020
filed on: 21st, July 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th May 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 12th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th May 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 11th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th May 2018
filed on: 30th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 22nd, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 26th May 2017
filed on: 1st, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 7th, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th May 2016
filed on: 5th, June 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 26th, May 2015
|
incorporation |
Free Download
(7 pages)
|