GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 3rd, February 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Jul 2021
filed on: 23rd, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Jul 2020
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 5th, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Jul 2019
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Jun 2018
filed on: 29th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Wed, 10th Jan 2018
filed on: 10th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 10th Jan 2018 director's details were changed
filed on: 10th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Jun 2017
filed on: 30th, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 9th, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 19th Jun 2016 with full list of members
filed on: 15th, July 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Address change date: Mon, 15th Feb 2016. New Address: 8 North Muir Avenue Reddingmuirhead Falkirk FK2 0GS. Previous address: 9 Whiteside Loan Brightons Falkirk FK2 0TB Scotland
filed on: 15th, February 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, June 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 19th Jun 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|