GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, December 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2018 to July 31, 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 2, 2018
filed on: 19th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 21st, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 2, 2017
filed on: 7th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 2, 2016
filed on: 14th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 11th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 2, 2015
filed on: 16th, November 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 2, 2014
filed on: 8th, October 2014
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, August 2014
|
incorporation |
Free Download
(7 pages)
|