GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, August 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 14, 2021
filed on: 2nd, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 27th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2019
filed on: 26th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 14, 2016
filed on: 27th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2015
filed on: 11th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2014
filed on: 6th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 6, 2015: 700.00 GBP
capital
|
|
CH01 |
On August 14, 2014 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 10th, October 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 19 Ferguson Grove Bonnybridge Stirlingshire FK4 1PU. Change occurred on July 14, 2014. Company's previous address: 72 Bulloch Crescent Denny FK6 5AL.
filed on: 14th, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 12, 2014
filed on: 12th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 14, 2013
filed on: 3rd, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 3, 2014: 700.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2012
| incorporation
|
Free Download
(25 pages)
|