GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, October 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, June 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, May 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 17, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 31, 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 31, 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 31, 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 31, 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 31, 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 31, 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
New registered office address Riversleigh 9 Kilwinning Road Irvine Ayrshire KA12 8RR. Change occurred on May 18, 2017. Company's previous address: 5 Gallowgate Lane Largs Ayrshire KA30 8BE.
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 17, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on May 3, 2017
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 3, 2017
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 8, 2016
filed on: 18th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 16, 2015
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On January 15, 2016 new director was appointed.
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to May 17, 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to May 17, 2015
filed on: 12th, June 2015
| annual return
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on June 9, 2015
filed on: 11th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On September 30, 2014 new director was appointed.
filed on: 23rd, October 2014
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2014 to March 31, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to May 17, 2013
filed on: 24th, June 2014
| document replacement
|
Free Download
(24 pages)
|
AR01 |
Annual return, no members record, drawn up to May 17, 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(11 pages)
|
AP01 |
On June 10, 2014 new director was appointed.
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 17, 2013
filed on: 17th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 17, 2013
filed on: 17th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On June 17, 2013 new director was appointed.
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 17, 2013 new director was appointed.
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 17, 2013 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2013
| incorporation
|
Free Download
(24 pages)
|