DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 9th, December 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 11, 2022
filed on: 11th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 17th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 18, 2021
filed on: 17th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 18, 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2019
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 7th, December 2020
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 19th, July 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 15, 2019
filed on: 15th, April 2019
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control April 15, 2019
filed on: 15th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement April 15, 2019
filed on: 15th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 15, 2019
filed on: 15th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On April 15, 2019 new director was appointed.
filed on: 15th, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 18, 2018
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On August 1, 2018 new director was appointed.
filed on: 8th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 1, 2018
filed on: 8th, August 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, October 2017
|
incorporation |
Free Download
(8 pages)
|