GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, November 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, April 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 16 Mcintyre Avenue Larbert Stirlingshire FK5 4TQ Scotland to 12 Wall Gardens Camelon Falkirk FK1 4HX on January 7, 2020
filed on: 7th, January 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 7, 2020
filed on: 7th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 16, 2019
filed on: 15th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2018
filed on: 4th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 6th, September 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 16, 2017
filed on: 6th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 24th, March 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 16, 2016
filed on: 23rd, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on July 17, 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|