GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, August 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 25th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 29th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 21st, August 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 4th June 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 4th, January 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 4th June 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th June 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th June 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th June 2015
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th June 2015
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Christie Griffith Corporate Limited 196 Bath Street First Floor Glasgow G2 4HG on 11th June 2015 to Pavilion 2 Castlecraig Business Park Players Road Stirling FK7 7SH
filed on: 11th, June 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th June 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 27th June 2014: 8.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th June 2013
filed on: 29th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(3 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 4th June 2012
filed on: 18th, June 2012
| document replacement
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th June 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 30th April 2011 director's details were changed
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 4th June 2011
filed on: 7th, June 2011
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 19th April 2011: 6.00 GBP
filed on: 19th, April 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 Dollar Road Tillicoultry Clackmannanshire FK13 6PA on 29th March 2011
filed on: 29th, March 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th March 2011
filed on: 29th, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th March 2011
filed on: 29th, March 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, June 2010
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|