GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, February 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 11, 2022
filed on: 21st, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, December 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2021
filed on: 4th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address 2 Upper Cotburn Cottage Turriff Aberdeenshire AB53 5UH. Change occurred on November 30, 2021. Company's previous address: 3 Bute Road Rutherglen Glasgow South Lanarkshire G73 5JH United Kingdom.
filed on: 30th, November 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, January 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2020
filed on: 22nd, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 11, 2019
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, December 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 11, 2018
filed on: 11th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On December 10, 2018 new director was appointed.
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 10, 2018
filed on: 11th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 10, 2018
filed on: 11th, December 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 10, 2018
filed on: 11th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 14, 2018
filed on: 28th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from November 30, 2018 to March 31, 2018
filed on: 13th, February 2018
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2017
|
incorporation |
Free Download
(10 pages)
|