GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, April 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 17th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Apr 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Apr 2020 to Sun, 5th Apr 2020
filed on: 11th, September 2019
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 24th Apr 2019
filed on: 19th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 24th Apr 2019
filed on: 1st, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Apr 2019 new director was appointed.
filed on: 5th, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 24th Apr 2019 - the day director's appointment was terminated
filed on: 5th, June 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 2nd May 2019. New Address: Suite 13, Flexspace Mitchelston Drive, Business Centre Kirkcaldy KY1 3NB. Previous address: 64 Adams Well Edinburgh EH13 0FB United Kingdom
filed on: 2nd, May 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, April 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 11th Apr 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|