GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, February 2023
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, September 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, August 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, July 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 20th Jun 2022
filed on: 21st, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 2nd, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Jun 2021
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jun 2020
filed on: 12th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Jun 2019
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 19th, March 2019
|
accounts |
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 16th Aug 2018
filed on: 16th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Jun 2018
filed on: 16th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 21st Jun 2017
filed on: 16th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 6th Jul 2018. New Address: 9 Goldcrest Court Wishaw Lanarkshire ML2 0JE. Previous address: 53 Gillbank Avenue Carluke ML8 5UW Scotland
filed on: 6th, July 2018
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 4th Jul 2017. New Address: 53 Gillbank Avenue Carluke ML8 5UW. Previous address: 53 Gilbank Avenue Carluke Scotland
filed on: 4th, July 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, June 2017
|
incorporation |
Free Download
(8 pages)
|