GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 1st, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 1, 2019
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 1, 2018
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 1st, March 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 27, 2018
filed on: 8th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 1, 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 18, 2017
filed on: 18th, October 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On September 1, 2015 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 1, 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 1, 2016 new director was appointed.
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 30, 2016
filed on: 30th, September 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 26, 2016
filed on: 26th, July 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to December 1, 2015 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to Unit 1 Inverbreakie Steading Inverbreakie Industrial Estate Invergordon Ross-Shire IV18 0LP on October 14, 2015
filed on: 14th, October 2015
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 1, 2014 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 1, 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 9, 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On March 8, 2013 director's details were changed
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 1, 2012 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on August 8, 2012
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 26, 2012 new director was appointed.
filed on: 26th, July 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: December 14, 2011
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2011
| incorporation
|
|