GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Traill Drive Montrose Angus DD10 8SW to 24 Barclay House West Langlands Street Kilmarnock KA1 2PR on December 24, 2018
filed on: 24th, December 2018
| address
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, December 2018
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 11, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 29, 2018 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 29, 2018
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, August 2017
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control July 11, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 11, 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 11, 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 29, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 13th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 11, 2014 with full list of members
filed on: 22nd, July 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, May 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to July 11, 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, May 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2013 to March 31, 2013
filed on: 31st, January 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from July 31, 2013 to June 30, 2013
filed on: 6th, September 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2012
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|