GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 8th, February 2024
|
gazette |
Free Download
|
AD01 |
Registered office address changed from 10 Buko Tower Southfield Glenrothes Fife KY6 2SS United Kingdom to C/O Begbies Traynor (Central) Llp River Court 5 West Victoria Dock Road Dundee DD1 3JT on 2021-08-20
filed on: 20th, August 2021
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-14
filed on: 26th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-14
filed on: 25th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 28th, August 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018-11-14
filed on: 19th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2018-08-17
filed on: 20th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 258 Crowlin Avenue Glenrothes Fife KY7 6RN to 10 Buko Tower Southfield Glenrothes Fife KY6 2SS on 2018-08-20
filed on: 20th, August 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 2018-08-17 director's details were changed
filed on: 20th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 21st, June 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-14
filed on: 10th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 25th, July 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-11-14
filed on: 24th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2015-11-30
filed on: 31st, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-11-14 with full list of members
filed on: 2nd, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 3rd, August 2015
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed B16 technical services LIMITEDcertificate issued on 20/05/15
filed on: 20th, May 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AR01 |
Annual return made up to 2014-11-14 with full list of members
filed on: 30th, November 2014
|
annual return |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2014-01-01
filed on: 30th, November 2014
|
officers |
Free Download
(1 page)
|
CH03 |
On 2014-02-15 secretary's details were changed
filed on: 19th, July 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, November 2013
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2013-11-14: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|