GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, January 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 15th, July 2022
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 28th February 2022
filed on: 26th, June 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th April 2022
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 7th, October 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 16th April 2021
filed on: 20th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 5th, October 2020
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 16th April 2020
filed on: 18th, April 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 12th, December 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 16th April 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 15th October 2018
filed on: 15th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 15th October 2018 director's details were changed
filed on: 15th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Scott Court Crossgates Cowdenbeath KY4 8EQ United Kingdom on 15th October 2018 to Orchardlea Callander FK17 8BG
filed on: 15th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 17th, September 2018
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 21st June 2018 director's details were changed
filed on: 21st, June 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th April 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 19th, September 2017
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates 16th April 2017
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On 9th November 2016 director's details were changed
filed on: 9th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 12th, September 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2016
filed on: 5th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th April 2016 to 31st May 2016
filed on: 16th, March 2016
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 17th April 2015: 100.00 GBP
filed on: 19th, April 2015
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, April 2015
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 16th April 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|