GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2020
filed on: 15th, September 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On September 3, 2020 director's details were changed
filed on: 3rd, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 27th, November 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 27, 2019
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 22nd, November 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 27, 2018
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, May 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 24th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 27, 2017
filed on: 31st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 29 Teal Drive Inverkip Greenock PA16 0LU. Change occurred on February 3, 2017. Company's previous address: 5a Octavia Terrace Greenock Renfrewshire PA16 7SP.
filed on: 3rd, February 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 2, 2017
filed on: 3rd, February 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 28th, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2016
filed on: 27th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 15th, October 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2015
filed on: 21st, April 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 21, 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2014
|
incorporation |
Free Download
(7 pages)
|