GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 20th January 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, March 2021
| dissolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 20th January 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 20th January 2019
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Saturday 25th August 2018
filed on: 24th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 24th, September 2018
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Saturday 25th August 2018
filed on: 27th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 20th January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Friday 20th January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 87 High Street Lockerbie Dumfries & Galloway DG11 2DA to 27 High Street Lockerbie Dumfries and Galloway DG11 2JL on Wednesday 16th November 2016
filed on: 16th, November 2016
| address
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2016
filed on: 2nd, November 2016
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Sunday 25th September 2016.
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 25th September 2016.
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th November 2015.
filed on: 9th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th November 2015.
filed on: 9th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 9th April 2016 director's details were changed
filed on: 9th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 25th November 2015.
filed on: 9th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 25th November 2015
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 25th November 2015
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 25th November 2015
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 25th November 2015
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 25th November 2015
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 20th January 2016, no shareholders list
filed on: 3rd, February 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st January 2015
filed on: 20th, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 20th January 2015, no shareholders list
filed on: 17th, February 2015
| annual return
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Thursday 27th March 2014
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 20th, January 2014
| incorporation
|
Free Download
(26 pages)
|