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: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, February 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 20th, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2019
filed on: 28th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 12th, March 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates August 16, 2018
filed on: 17th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2018
filed on: 4th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On June 1, 2018 new director was appointed.
filed on: 1st, June 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 21, 2017
filed on: 8th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 8, 2017
filed on: 8th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 16th, August 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, August 2017
|
incorporation |
Free Download
(25 pages)
|