GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, July 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 20th, December 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 23rd Oct 2021
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wed, 3rd Mar 2021 director's details were changed
filed on: 3rd, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 21st, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Oct 2020
filed on: 23rd, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 23rd Sep 2020. New Address: 15 Dawson Court Linlithgow West Lothian EH49 6ES. Previous address: 52 Acredales Linlithgow EH49 6HY
filed on: 23rd, September 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 23rd Sep 2020 director's details were changed
filed on: 23rd, September 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 23rd Sep 2020
filed on: 23rd, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 8th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 23rd Oct 2019
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Oct 2018
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 23rd, February 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Oct 2017
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 15th, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 23rd Oct 2016
filed on: 24th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 20th, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 23rd Oct 2015 with full list of members
filed on: 6th, November 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 6th Nov 2015: 1.00 GBP
|
capital |
|
AA01 |
Current accounting reference period shortened from Sat, 31st Oct 2015 to Wed, 30th Sep 2015
filed on: 1st, December 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, October 2014
|
incorporation |
Free Download
(51 pages)
|
SH01 |
Capital declared on Thu, 23rd Oct 2014: 1.00 GBP
|
capital |
|