CS01 |
Confirmation statement with no updates 2023-12-08
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022-12-08
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 25th, July 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 2 Falcon Drive Gretna Dumfries & Galloway DG16 5JU. Change occurred on 2022-03-01. Company's previous address: 81-83 Victory Avenue Gretna DG16 5DR Scotland.
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-08
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 24th, August 2021
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, January 2021
| capital
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 21st, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-08
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-08
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 23rd, September 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 81-83 Victory Avenue Gretna DG16 5DR. Change occurred on 2019-05-21. Company's previous address: 2 Falcon Drive Gretna Dumfries & Galloway DG16 5JU.
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-08
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-10-11
filed on: 11th, October 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-08
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016-12-08
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 3rd, October 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-08
filed on: 2nd, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-01-02: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 4th, October 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-12-08
filed on: 22nd, December 2014
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-12-10
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-12-10
filed on: 22nd, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-12-08
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-03-20: 100.00 GBP
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-12-08
filed on: 17th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 30th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-12-08
filed on: 29th, October 2012
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2012-10-28
filed on: 28th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-10-28
filed on: 28th, October 2012
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, September 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, September 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 29th, February 2012
| accounts
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 8th, December 2010
| incorporation
|
Free Download
(24 pages)
|