GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, May 2022
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, April 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 1st, June 2021
| accounts
|
Free Download
(15 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 27, 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Old Garage Mill Hills Farm Crieff PH7 3QW. Change occurred on October 8, 2020. Company's previous address: Johron Walltrees Road Thornhill Dumfriesshire DG3 5NS United Kingdom.
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 27, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Johron Walltrees Road Thornhill Dumfriesshire DG3 5NS. Change occurred on May 21, 2019. Company's previous address: 30 Pleasance Avenue Dumfries Dumfriesshire DG2 7JL.
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On May 21, 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 21, 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 21, 2019
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 20th, May 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 13, 2017
filed on: 9th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2016
filed on: 24th, August 2017
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 13, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 13, 2015
filed on: 21st, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 21, 2015: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 13th, August 2014
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on August 13, 2014: 100.00 GBP
capital
|
|