GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, April 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 16th, March 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th February 2022
filed on: 28th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 28th February 2021
filed on: 29th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 29th February 2020
filed on: 17th, February 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th February 2020
filed on: 12th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 18th, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 28th February 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 1st March 2019
filed on: 5th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 23rd, November 2018
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Wednesday 7th February 2018
filed on: 28th, February 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 28th February 2018
filed on: 28th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 5th February 2018
filed on: 5th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 21st February 2017
filed on: 7th, November 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 7th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2017
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2016
filed on: 15th, November 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Joseph Cumming Gardens Broxburn West Lothian EH52 5AN Scotland to 64 Marjoribanks Street Bathgate West Lothian EH48 1AL on Monday 4th July 2016
filed on: 4th, July 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 26th February 2016 with full list of members
filed on: 19th, April 2016
|
annual return |
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 26th, February 2015
|
incorporation |
Free Download
(7 pages)
|