GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, November 2019
|
dissolution |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 2, 2019
filed on: 2nd, October 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 19, 2019
filed on: 30th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 6th, April 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, November 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 19, 2018
filed on: 19th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2018
filed on: 7th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On April 6, 2017 new director was appointed.
filed on: 26th, October 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2017 to March 31, 2017
filed on: 29th, June 2017
|
accounts |
Free Download
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 16, 2017
filed on: 27th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2016
|
incorporation |
Free Download
(18 pages)
|