GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, August 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, August 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 3rd, April 2020
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Jan 2020
filed on: 1st, April 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 30th, March 2020
|
accounts |
Free Download
(8 pages)
|
AA01 |
Accounting reference date changed from Sun, 30th Jun 2019 to Tue, 31st Dec 2019
filed on: 12th, March 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 20th Jun 2019
filed on: 26th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 16th Oct 2018. New Address: 3 Randolph Road Stirling FK8 2AJ. Previous address: 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ United Kingdom
filed on: 16th, October 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 16th Oct 2018 director's details were changed
filed on: 16th, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 16th Oct 2018
filed on: 16th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Jun 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2017
|
incorporation |
Free Download
(25 pages)
|