GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, February 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 20, 2020
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 7th, October 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 20, 2019
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, July 2018
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: June 4, 2018
filed on: 5th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On June 4, 2018 new director was appointed.
filed on: 4th, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 16, 2018
filed on: 23rd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 22, 2017
filed on: 22nd, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 22, 2017
filed on: 22nd, June 2017
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2017
|
incorporation |
Free Download
|
AA01 |
Extension of current accouting period to March 31, 2018
filed on: 16th, January 2017
|
accounts |
Free Download
(1 page)
|