GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, March 2022
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 26th Jul 2021
filed on: 27th, July 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 26th Jul 2021
filed on: 27th, July 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 26th Mar 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Mar 2020
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Mar 2019
filed on: 28th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Mar 2018
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 12th, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Mar 2017
filed on: 30th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, January 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 55 Ritchie Street West Kilbride Ayrshire KA23 9HF United Kingdom on Mon, 7th Nov 2016 to Unit 4 Lower Largs Yacht Haven Irvine Road Largs Ayrshire KA30 8EZ
filed on: 7th, November 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Mar 2016
filed on: 20th, April 2016
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2015
|
incorporation |
Free Download
(23 pages)
|