GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, February 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 4th Nov 2019
filed on: 24th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 4th Nov 2019
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Jul 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 11th Jun 2021. New Address: Suite 13 Mitchelston Drive Business Centre Kirkcaldy KY1 3NB. Previous address: 3 Coronation Terrace Lochgilphead PA31 8NS United Kingdom
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 11th Jun 2021. New Address: Suite 13 Mitchelston Drive Kirkcaldy KY1 3FU. Previous address: Suite 13 Mitchelston Drive Business Centre Kirkcaldy KY1 3NB United Kingdom
filed on: 11th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 22nd Jan 2021. New Address: 3 Coronation Terrace Lochgilphead PA31 8NS. Previous address: 64 Dumbuck Road Dumbarton G82 3AB Scotland
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 8th Jul 2020
filed on: 1st, September 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 |
Address change date: Mon, 25th Nov 2019. New Address: 64 Dumbuck Road Dumbarton G82 3AB. Previous address: 6 Woolmill Place Sorn East Ayrshire KA5 6JS
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
TM01 |
Mon, 4th Nov 2019 - the day director's appointment was terminated
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 4th Nov 2019 new director was appointed.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 8th Aug 2019. New Address: 6 Woolmill Place Sorn East Ayrshire KA5 6JS. Previous address: 80 Carron Place Irvine KA12 9NE United Kingdom
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 9th Jul 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|