GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to November 30, 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2021 to November 30, 2020
filed on: 9th, March 2021
|
accounts |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, March 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, January 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 8th, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2020
filed on: 27th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 10, 2020
filed on: 10th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 10, 2020 director's details were changed
filed on: 10th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 12th, September 2019
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control June 18, 2019
filed on: 18th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 18, 2019 director's details were changed
filed on: 18th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2019
filed on: 16th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 4th, June 2018
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on April 10, 2018
filed on: 13th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 13, 2018
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control April 10, 2018
filed on: 13th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 22, 2018
filed on: 23rd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to February 28, 2017
filed on: 28th, September 2017
|
accounts |
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 24th, March 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 22, 2017
filed on: 23rd, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 27, 2017
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On October 3, 2016 new director was appointed.
filed on: 4th, October 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 13th, April 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2016
filed on: 7th, March 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2015
|
incorporation |
Free Download
(7 pages)
|