(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th March 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 3rd, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 12th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 17th April 2019 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th April 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 30th September 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th March 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 12th March 2018
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 15th February 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 15th February 2018
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 12th March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th March 2016
filed on: 16th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th March 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089360260003
filed on: 13th, June 2014
| mortgage
|
Free Download
(46 pages)
|
(MR01) Registration of charge 089360260002
filed on: 10th, June 2014
| mortgage
|
Free Download
(114 pages)
|
(MR01) Registration of charge 089360260001
filed on: 7th, May 2014
| mortgage
|
Free Download
(27 pages)
|
(NEWINC) Incorporation
filed on: 12th, March 2014
| incorporation
|
Free Download
(36 pages)
|