GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, May 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 3rd, May 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th January 2023
filed on: 17th, January 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 21st, October 2022
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 12th January 2017
filed on: 9th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th January 2022
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 26th, January 2022
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 27th January 2021
filed on: 26th, October 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 3rd, August 2021
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 16th April 2021. New Address: 26 Colquhoun Road Dumbarton G82 2TQ. Previous address: Auchendennan Loch Lomond Alexandria G83 8RA Scotland
filed on: 16th, April 2021
|
address |
Free Download
(2 pages)
|
CH01 |
On 1st January 2021 director's details were changed
filed on: 22nd, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st January 2021
filed on: 22nd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th January 2021
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 29th January 2020 to 28th January 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th January 2020
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 29th January 2019
filed on: 27th, January 2020
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th January 2019
filed on: 28th, October 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th January 2019
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 12th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2018
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 12th January 2018. New Address: Auchendennan Loch Lomond Alexandria G83 8RA. Previous address: 112 Main Street Alexandria G83 0NZ Scotland
filed on: 12th, January 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 21st December 2017 director's details were changed
filed on: 21st, December 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 12th December 2017. New Address: 112 Main Street Alexandria G83 0NZ. Previous address: Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland
filed on: 12th, December 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 1st October 2017 director's details were changed
filed on: 4th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st October 2017
filed on: 4th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st October 2017
filed on: 4th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st October 2017 director's details were changed
filed on: 4th, October 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, January 2017
|
incorporation |
Free Download
(10 pages)
|