GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, March 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 8th Jul 2020
filed on: 8th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 10th, March 2020
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Feb 2020
filed on: 9th, March 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Jul 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 20th, February 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Jul 2018
filed on: 3rd, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 23rd, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 9th Jul 2017
filed on: 12th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 10th, April 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Mon, 24th Oct 2016 director's details were changed
filed on: 24th, October 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Jul 2016
filed on: 2nd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL on Tue, 24th May 2016 to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE
filed on: 24th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2015
filed on: 1st, February 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Jul 2015
filed on: 10th, July 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 16th, February 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Jul 2014
filed on: 23rd, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 23rd Jul 2014: 100.00 GBP
|
capital |
|
CH01 |
On Tue, 1st Jul 2014 director's details were changed
filed on: 23rd, July 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Broome Affinity Ltd Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL United Kingdom on Wed, 23rd Jul 2014 to 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL
filed on: 23rd, July 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, July 2013
|
incorporation |
Free Download
(27 pages)
|