GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, July 2021
|
dissolution |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 12th Mar 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 11th Apr 2019. New Address: 65 Dalkeith Road Dundee DD4 7JH. Previous address: 23 Parkhill Erskine Renfrewshire PA8 7HE Scotland
filed on: 11th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th Mar 2019
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 24th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 12th Mar 2018
filed on: 24th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 23rd, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Mar 2017
filed on: 12th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 10th, December 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Thu, 1st Sep 2016 - the day director's appointment was terminated
filed on: 12th, September 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Mar 2016 with full list of members
filed on: 31st, March 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Mon, 5th Oct 2015 - the day director's appointment was terminated
filed on: 8th, October 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 1st May 2015 new director was appointed.
filed on: 19th, May 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed just treads LIMITEDcertificate issued on 16/03/15
filed on: 16th, March 2015
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2015
|
incorporation |
Free Download
(9 pages)
|