(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 5, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 8, 2018 new director was appointed.
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 8, 2018
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 8, 2018
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 8, 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 8, 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 8, 2018 new director was appointed.
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 18, 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 8, 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 8, 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 5, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 19, 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 5, 2016, no shareholders list
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 21, 2015
filed on: 21st, October 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 31, 2015
filed on: 21st, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On September 1, 2015 new director was appointed.
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 28, 2015
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 6, 2015
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 6, 2015
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
(AP01) On February 28, 2015 new director was appointed.
filed on: 21st, April 2015
| officers
|
|
(AR01) Annual return made up to February 5, 2015, no shareholders list
filed on: 19th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to March 22, 2015
filed on: 30th, June 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2014
| incorporation
|
Free Download
(30 pages)
|