GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
1st May 2019 - the day director's appointment was terminated
filed on: 28th, April 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st May 2019
filed on: 28th, April 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st May 2019
filed on: 28th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st May 2019
filed on: 28th, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 5th April 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th July 2019
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, October 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, July 2018
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 19th July 2018: 1.00 GBP
|
capital |
|
PSC09 |
Withdrawal of a person with significant control statement 19th July 2018
filed on: 19th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st July 2019 to 5th April 2019
filed on: 19th, July 2018
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 19th July 2018
filed on: 19th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|