GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 23rd, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2019
filed on: 24th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 16, 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 15th, January 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 16, 2017
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2017 to April 30, 2017
filed on: 15th, June 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to May 16, 2016 with full list of members
filed on: 2nd, June 2016
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on June 2, 2016
filed on: 2nd, June 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 5, 2016
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On May 5, 2016 director's details were changed
filed on: 13th, May 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2016
|
incorporation |
Free Download
(14 pages)
|