GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 10th Dec 2020
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Dec 2019
filed on: 5th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, November 2019
|
gazette |
Free Download
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 25th, November 2019
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 10th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Dec 2018
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, November 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th Dec 2017
filed on: 18th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 16th, October 2017
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 28th Jun 2017
filed on: 28th, June 2017
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 16th Jan 2017
filed on: 16th, January 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates Sun, 18th Dec 2016
filed on: 15th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Sun, 15th Jan 2017. New Address: 7 South Street Greenock PA16 8TY. Previous address: 7 7 South Street Lower Flat Greenock Inverclyde PA16 8TY United Kingdom
filed on: 15th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 7th Jan 2016
filed on: 18th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Dec 2015 with full list of members
filed on: 11th, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 11th Feb 2016: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|