GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, May 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-13
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
CH02 |
Directors's details changed on 2020-03-25
filed on: 25th, March 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-13
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Kirk Square Arbroath Dd11 DD11 1DX to 8 Kirk Square Arbroath Angus DD11 1DX on 2019-05-13
filed on: 13th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 30th, January 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2018-05-13
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2018-02-26
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 30th, January 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2017-05-13
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-13 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 19th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-05-13 with full list of members
filed on: 26th, June 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-06-25 director's details were changed
filed on: 25th, June 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2015-04-03 to 2015-04-30
filed on: 30th, March 2015
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2015-02-05 director's details were changed
filed on: 6th, February 2015
| officers
|
Free Download
(3 pages)
|
AP02 |
New member was appointed on 2015-02-05
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on 2015-02-05
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-02-03 director's details were changed
filed on: 3rd, February 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-02-03: 4.00 GBP
filed on: 3rd, February 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 2015-05-31 to 2015-04-03
filed on: 2nd, September 2014
| accounts
|
Free Download
(1 page)
|