(CS01) Confirmation statement with updates 5th March 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 17th November 2018
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th March 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 27th, May 2022
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th March 2021
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 11th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 5th March 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, March 2019
| capital
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 5th March 2019: 125.59 GBP
filed on: 15th, March 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th March 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 15th May 2018
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th May 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 15th May 2018
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th November 2017
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 27th July 2017
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 27th July 2017
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 27th July 2017
filed on: 22nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th July 2017: 211.44 GBP
filed on: 4th, August 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 9th, January 2017
| resolution
|
Free Download
|
(SH01) Statement of Capital on 9th December 2016: 140.96 GBP
filed on: 4th, January 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th December 2016: 105.72 GBP
filed on: 30th, December 2016
| capital
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 21st December 2016: 140.96 GBP
filed on: 21st, December 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 21st December 2016
filed on: 21st, December 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st December 2016
filed on: 21st, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th November 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 9th September 2016
filed on: 27th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st December 2015
filed on: 13th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2015
filed on: 13th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 5th April 2016
filed on: 4th, May 2016
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 5th April 2016: 95.00 GBP
filed on: 22nd, April 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th April 2016: 100.00 GBP
filed on: 22nd, April 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 22nd, April 2016
| resolution
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th November 2015
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AP03) On 7th January 2015, company appointed a new person to the position of a secretary
filed on: 29th, January 2015
| officers
|
|
(AP01) New director was appointed on 7th January 2015
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 17th November 2014: 1.00 GBP
capital
|
|