SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, June 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, May 2023
| dissolution
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Dec 2022 new director was appointed.
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Jan 2023
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Dec 2022
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Dec 2022
filed on: 6th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Thu, 1st Dec 2022 - the day director's appointment was terminated
filed on: 6th, January 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Aug 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 14th Sep 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 20th Aug 2021
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 20th Aug 2021 new director was appointed.
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 20th Aug 2021 - the day director's appointment was terminated
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 23rd Aug 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Apr 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 22nd Apr 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 24th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 9th Jan 2019. New Address: 141 High Street Irvine KA12 8AA. Previous address: Unit 6-7 the Forum Centre Bridgegate Irvine Ayrshire KA12 8BQ
filed on: 9th, January 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 9th Jan 2019 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Apr 2018
filed on: 8th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Apr 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Apr 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Apr 2015 with full list of members
filed on: 20th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 20th May 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Wed, 30th Apr 2014 to Sun, 31st Aug 2014
filed on: 12th, January 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 22nd Apr 2014 with full list of members
filed on: 26th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 26th May 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Mon, 26th May 2014. Old Address: Unit 12 the Forum Centre Bridgegate Irvine Ayrshire KA12 8BQ Scotland
filed on: 26th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|