GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, January 2022
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 21 Buchanan Street Dunfermline Fife KY12 7PG Scotland to 22 Dover Round Larbert Falkirk Stirlingshire FK5 4TT on November 30, 2021
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 1, 2020
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 1, 2020
filed on: 30th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 12, 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 9, 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 1, 2020
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 18th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2019
filed on: 9th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 9, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 9, 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On November 15, 2016 director's details were changed
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 18, 2016 with full list of members
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL to 21 Buchanan Street Dunfermline Fife KY12 7PG on March 30, 2016
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 18, 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 29, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 17th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 18, 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 22, 2014: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from 15 Willow House Newhouse Road Grangemouth FK3 8LL Scotland to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on July 22, 2014
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
CH01 |
On May 1, 2014 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 5th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 18, 2013 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, June 2012
| incorporation
|
Free Download
(22 pages)
|