GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 21, 2020
filed on: 4th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
|
gazette |
Free Download
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2019
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, July 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control July 25, 2017
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 21, 2017
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 25, 2017
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 20th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 21, 2016
filed on: 15th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on September 1, 2015: 100.00 GBP
filed on: 17th, December 2015
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on September 2, 2015
filed on: 12th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 12th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 2 Southend Thornton Kirkcaldy Fife KY1 4EH. Change occurred on November 12, 2015. Company's previous address: 180 Valley Gardens Kirkcaldy KY2 6BN Scotland.
filed on: 12th, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2015
|
incorporation |
|
SH01 |
Capital declared on April 21, 2015: 1.00 GBP
|
capital |
|