GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, December 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 14th, June 2021
|
accounts |
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control January 5, 2018
filed on: 13th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 5, 2018
filed on: 13th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2020
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 6th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2019
filed on: 2nd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 10th, April 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 5, 2018
filed on: 19th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On January 5, 2018 new director was appointed.
filed on: 19th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 12, 2018
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2017
|
incorporation |
Free Download
|