GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement July 15, 2020
filed on: 15th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 5, 2019 director's details were changed
filed on: 15th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 5, 2019
filed on: 15th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 18, 2019
filed on: 4th, March 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On August 17, 2019 new director was appointed.
filed on: 11th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 15, 2019
filed on: 15th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: August 2, 2019
filed on: 5th, August 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On August 5, 2019 new director was appointed.
filed on: 5th, August 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2019
filed on: 20th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 25th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 16, 2018
filed on: 20th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, February 2017
|
incorporation |
Free Download
|