GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 21st, February 2022
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2021
filed on: 8th, June 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 8, 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2021
filed on: 7th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 1, 2021
filed on: 7th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On April 1, 2021 new director was appointed.
filed on: 7th, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 12, 2021
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 1, 2021
filed on: 12th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 1, 2021
filed on: 12th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 1, 2021
filed on: 12th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On November 2, 2020 new director was appointed.
filed on: 16th, November 2020
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2020
|
incorporation |
Free Download
(11 pages)
|