AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 28th, August 2019
| resolution
|
Free Download
|
CS01 |
Confirmation statement with no updates March 8, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 27th, August 2019
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 8, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 8, 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2016
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 13, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address 61 Kempock Street Gourock Renfrewshire PA19 1NF. Change occurred on March 13, 2015. Company's previous address: 73 Union Street Greenock Renfrewshire PA16 8BG.
filed on: 13th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 8, 2014
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 4, 2014: 100.00 GBP
capital
|
|
AP01 |
On March 27, 2013 new director was appointed.
filed on: 27th, March 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 27, 2013 new director was appointed.
filed on: 27th, March 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 8, 2013: 100.00 GBP
filed on: 27th, March 2013
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 14, 2013
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 14, 2013
filed on: 14th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, March 2013
| incorporation
|
Free Download
(22 pages)
|