GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, March 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 6th, March 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2023
filed on: 30th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 31st, March 2022
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 27 East Port Dunfermline Fife KY12 7JG to 9 Caithness Drive Dunfermline Fife KY11 8GT on March 2, 2022
filed on: 2nd, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 27, 2022
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2021
filed on: 28th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 25th, March 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2021
filed on: 27th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 27th, October 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 27, 2020
filed on: 27th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control October 16, 2019
filed on: 16th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 10th, June 2019
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2019
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 29th, May 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates January 27, 2018
filed on: 27th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 21, 2018
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control January 22, 2017
filed on: 3rd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 22, 2017
filed on: 15th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 24th, May 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates January 21, 2017
filed on: 31st, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to January 31, 2016
filed on: 19th, October 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 21, 2016 with full list of members
filed on: 29th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2015
filed on: 8th, October 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to January 21, 2015 with full list of members
filed on: 6th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 6, 2015: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 21st, January 2014
|
incorporation |
Free Download
(23 pages)
|