GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, April 2020
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, April 2020
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, April 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2019/09/29 director's details were changed
filed on: 29th, September 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/09/25
filed on: 29th, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 19th, August 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 Beresford Terrace Ayr KA7 2EG Scotland on 2019/05/10 to 36 South Harbour Street Ayr KA7 1JT
filed on: 10th, May 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/11/05
filed on: 10th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 30th, November 2018
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/11/05
filed on: 23rd, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 3rd, August 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 2017/02/08 director's details were changed
filed on: 28th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/11/05
filed on: 6th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2015/11/13.
filed on: 13th, November 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, November 2015
|
incorporation |
Free Download
(29 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/06
|
capital |
|
TM01 |
Director's appointment terminated on 2015/11/06
filed on: 6th, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2015/11/06 to 24 Beresford Terrace Ayr KA27 2EG
filed on: 6th, November 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/11/06
filed on: 6th, November 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/11/06
filed on: 6th, November 2015
|
officers |
Free Download
(1 page)
|