DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd February 2019
filed on: 25th, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 23rd, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 23rd, August 2018
|
accounts |
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 30th May 2018
filed on: 31st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 30th May 2018
filed on: 31st, May 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 30th May 2018 director's details were changed
filed on: 31st, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 30th May 2018 director's details were changed
filed on: 31st, May 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th June 2017
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st March 2017
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st March 2017
filed on: 8th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd February 2018
filed on: 8th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 099836540001, created on 23rd January 2018
filed on: 23rd, January 2018
|
mortgage |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution
filed on: 24th, July 2017
|
resolution |
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 28th February 2017 to 31st March 2017
filed on: 18th, July 2017
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st March 2017: 200.00 GBP
filed on: 17th, July 2017
|
capital |
Free Download
(3 pages)
|
TM01 |
5th June 2017 - the day director's appointment was terminated
filed on: 15th, June 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd February 2017
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 1st December 2016
filed on: 3rd, March 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th November 2016
filed on: 18th, January 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th August 2016 director's details were changed
filed on: 9th, September 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, February 2016
|
incorporation |
Free Download
(7 pages)
|