(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from March 31, 2021 to March 30, 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 7, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 30, 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 17, 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 17, 2020
filed on: 19th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 17, 2020
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On April 17, 2020 new director was appointed.
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2020
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 30, 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates June 26, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(7 pages)
|
(PSC01) Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 26, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 26, 2016
filed on: 6th, September 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from June 30, 2015 to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 26, 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 8, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2014
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on June 26, 2014: 100.00 GBP
capital
|
|