GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 1, 2019
filed on: 11th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 31 the Sheilings Cambus Alloa FK10 2NN. Change occurred on March 11, 2020. Company's previous address: Lime Tree House North Castle Street Alloa FK10 1EX Scotland.
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 1st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 5, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Lime Tree House North Castle Street Alloa FK10 1EX. Change occurred on October 5, 2017. Company's previous address: Inchview House Kelliebank Alloa FK10 1NT.
filed on: 5th, October 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 27, 2015
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 27, 2015
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 5, 2016
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 5, 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 3rd, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2015
filed on: 28th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 28, 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to January 31, 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2014
filed on: 27th, January 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 8th, October 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2013
filed on: 7th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 27, 2012
filed on: 1st, February 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2011
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|