GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, November 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 11th, September 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/27
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 24th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/04/27
filed on: 2nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 29th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/27
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, October 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/04/27
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/10/01
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2019/10/01
filed on: 31st, March 2020
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019/10/01
filed on: 31st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On 2020/03/06, company appointed a new person to the position of a secretary
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/10/05 director's details were changed
filed on: 6th, October 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/10/06
filed on: 6th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/03/31
filed on: 2nd, September 2019
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2019/09/01
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/04/27
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/03/31
filed on: 6th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/27
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 3rd, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 62 Prestonfield Gardens Linlithgow West Lothian EH49 6ER on 2017/12/03 to 29 New Calder Mill Road Livingston EH54 6FT
filed on: 3rd, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/04/27
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 1st, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/20
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2016/05/26
capital
|
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 10th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/20
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2015/05/21
capital
|
|
AA |
Dormant company accounts reported for the period up to 2014/03/31
filed on: 19th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/05/20
filed on: 22nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on 2014/05/22
capital
|
|
AD01 |
Change of registered office on 2014/05/22 from 88 Harburn Drive West Calder West Lothian EH55 8AR
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/05/22 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/03/31
filed on: 8th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/05/20
filed on: 3rd, June 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013/05/20 director's details were changed
filed on: 2nd, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/03/31
filed on: 6th, December 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return up to 2012/05/20
filed on: 14th, June 2012
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/03/31
filed on: 2nd, December 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return up to 2011/05/20
filed on: 20th, June 2011
| annual return
|
Free Download
(14 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/03/31
filed on: 11th, January 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/05/20
filed on: 21st, May 2010
| annual return
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 19th, March 2009
| incorporation
|
Free Download
(16 pages)
|