GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 24th, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 16th Jun 2018
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Fri, 23rd Mar 2018
filed on: 6th, April 2018
|
capital |
Free Download
(6 pages)
|
AP01 |
On Tue, 20th Mar 2018 new director was appointed.
filed on: 29th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 21st, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Jun 2017
filed on: 23rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 23rd Aug 2017
filed on: 23rd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 28th, June 2017
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jun 2016
filed on: 1st, August 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 1st Aug 2016: 1.00 GBP
|
capital |
|
AD01 |
Change of registered address from 18 College Place Methven Perth PH1 3QN on Mon, 1st Aug 2016 to Dunraven Lynedoch Road Methven Perth PH1 3PN
filed on: 1st, August 2016
|
address |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Fri, 29th Apr 2016
filed on: 25th, May 2016
|
capital |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 15th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 16th Jun 2015
filed on: 25th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 25th Jun 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2014
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Capital declared on Mon, 16th Jun 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|