GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, May 2018
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, April 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, April 2018
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 30, 2017
filed on: 26th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2016
filed on: 20th, March 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 30, 2016 with full list of members
filed on: 24th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2015
filed on: 27th, January 2016
|
accounts |
Free Download
(14 pages)
|
AP03 |
On August 1, 2015 - new secretary appointed
filed on: 21st, January 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 7, 2015 director's details were changed
filed on: 7th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 30, 2015 with full list of members
filed on: 7th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 7, 2015: 1.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to May 31, 2015
filed on: 7th, September 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 19, 2014. Old Address: C/O Fairfax 10 Douglas Street Dundee DD1 5AJ Scotland
filed on: 19th, June 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2014
|
incorporation |
Free Download
(24 pages)
|