GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to August 31, 2019 (was November 30, 2019).
filed on: 3rd, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 5, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 15, 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement August 15, 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 23, 2017
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 22nd, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates August 22, 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On August 23, 2016 new director was appointed.
filed on: 26th, August 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, August 2016
| incorporation
|
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on August 23, 2016
filed on: 23rd, August 2016
| officers
|
Free Download
(1 page)
|