GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 18th Mar 2022
filed on: 30th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, March 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 18th Mar 2021
filed on: 16th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Mar 2020
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Apr 2020
filed on: 1st, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 1st Apr 2020. New Address: The Study the Cross Culross Dunfermline KY12 8HT. Previous address: Unit 15B Dickson Street Elgin Industrial Estate Dunfermline Fife KY12 7SN United Kingdom
filed on: 1st, April 2020
|
address |
Free Download
(1 page)
|
TM01 |
Wed, 1st Apr 2020 - the day director's appointment was terminated
filed on: 1st, April 2020
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 1st Apr 2020
filed on: 1st, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Mar 2019
filed on: 23rd, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 8th Mar 2019
filed on: 8th, March 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2018
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Capital declared on Mon, 19th Mar 2018: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|