GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 23rd May 2019
filed on: 16th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd May 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Saturday 1st April 2017
filed on: 2nd, February 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 39 Reid Road Invergordon IV18 0QF. Change occurred on Friday 26th January 2018. Company's previous address: 74 Inverbreakie Drive Inverbreakie Invergordon IV18 0HZ Scotland.
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 23rd January 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd January 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th January 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 26th January 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 3rd November 2017 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 3rd November 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Friday 3rd November 2017 director's details were changed
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 74 Inverbreakie Drive Inverbreakie Invergordon IV18 0HZ. Change occurred on Friday 3rd November 2017. Company's previous address: Pinewood Brenachie, Kildary Invergordon IV18 0PD Scotland.
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 23rd May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Saturday 1st April 2017.
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 24th, May 2016
| incorporation
|
Free Download
(7 pages)
|