GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 31, 2017
filed on: 1st, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control October 31, 2017
filed on: 31st, October 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control October 31, 2017
filed on: 31st, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 3, 2017 director's details were changed
filed on: 22nd, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 1, 2016
filed on: 30th, May 2017
|
officers |
Free Download
(1 page)
|
AP02 |
New member was appointed on November 1, 2016
filed on: 26th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 1, 2016 new director was appointed.
filed on: 26th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 1, 2016
filed on: 26th, May 2017
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from November 30, 2017 to April 5, 2017
filed on: 26th, May 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2016
|
incorporation |
Free Download
(30 pages)
|