(CS01) Confirmation statement with no updates July 25, 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 17th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 25, 2022
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 25, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 27, 2020
filed on: 27th, July 2020
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control July 20, 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 25, 2020
filed on: 25th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control July 20, 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control June 30, 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 24, 2020
filed on: 24th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 31, 2020
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, October 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 31, 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 2nd, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 31, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 31, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 31, 2015
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 30, 2014
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 24, 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 15, 2012 director's details were changed
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On May 13, 2013 new director was appointed.
filed on: 13th, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, April 2012
| incorporation
|
Free Download
(20 pages)
|