GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, March 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 27th, September 2021
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Aug 2019
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Aug 2019
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 14th Jul 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Coronation Terrace Lochgilphead PA31 8NS United Kingdom on Fri, 11th Jun 2021 to Suite 13 Mitchelston Drive Business Centre Kirkcaldy KY1 3NB
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 13 Mitchelston Drive Business Centre Kirkcaldy KY1 3NB United Kingdom on Fri, 11th Jun 2021 to Suite 13 Mitchelston Drive Kirkcaldy KY1 3FU
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 64 Dumbuck Road Dumbarton G82 3AB Scotland on Fri, 22nd Jan 2021 to 3 Coronation Terrace Lochgilphead PA31 8NS
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Jul 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Jul 2020 to Sun, 5th Apr 2020
filed on: 7th, January 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 6 Woolmill Place Sorn East Ayrshire KA5 6JS on Mon, 25th Nov 2019 to 64 Dumbuck Road Dumbarton G82 3AB
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 1st Aug 2019
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Aug 2019 new director was appointed.
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 56 Parkgrove Crescent Edinburgh EH4 7RP United Kingdom on Thu, 8th Aug 2019 to 6 Woolmill Place Sorn East Ayrshire KA5 6JS
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 23rd Jul 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|