GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 5th, August 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, July 2021
| dissolution
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 8th June 2021
filed on: 6th, July 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 8th June 2021
filed on: 6th, July 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th June 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 14th November 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th June 2016 with full list of members
filed on: 17th, August 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th June 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th March 2016. New Address: First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE. Previous address: 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 5th June 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd July 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 5th June 2014 with full list of members
filed on: 11th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th June 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL United Kingdom on 11th June 2014
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, June 2013
| incorporation
|
Free Download
(27 pages)
|