GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, August 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 20, 2019
filed on: 7th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 3, 2019
filed on: 7th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 20, 2019
filed on: 7th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control February 20, 2019
filed on: 7th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On February 20, 2019 new director was appointed.
filed on: 7th, August 2019
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 3, 2018
filed on: 17th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 3rd, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 3, 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2016
|
incorporation |
Free Download
(7 pages)
|