GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, September 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 22, 2021
filed on: 27th, April 2021
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2022 to April 22, 2021
filed on: 22nd, April 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 11, 2021
filed on: 11th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 15th, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2020
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 10th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2019
filed on: 13th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 8th, August 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates February 13, 2018
filed on: 14th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 19th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 13, 2017
filed on: 14th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2016
filed on: 28th, November 2016
|
accounts |
Free Download
(2 pages)
|
CH01 |
On November 11, 2016 director's details were changed
filed on: 11th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE. Change occurred on March 17, 2016. Company's previous address: 11 Willow House Newhouse Business Park Newhouse Rd Grangemouth FK3 8LL.
filed on: 17th, March 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2016
filed on: 17th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2015
filed on: 10th, November 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 13, 2015
filed on: 26th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 26, 2015: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 13th, February 2014
|
incorporation |
Free Download
(27 pages)
|