GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, April 2023
|
gazette |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 4, 2022
filed on: 8th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 8th, December 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 8th, December 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 4, 2021
filed on: 21st, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(11 pages)
|
TM02 |
Secretary appointment termination on September 4, 2020
filed on: 5th, September 2020
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement August 19, 2020
filed on: 19th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2020
filed on: 19th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 1, 2020 director's details were changed
filed on: 8th, April 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 4, 2020
filed on: 5th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On February 1, 2020 new director was appointed.
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 20, 2019
filed on: 7th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On December 2, 2019 new director was appointed.
filed on: 6th, December 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 5th, November 2019
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 19, 2019
filed on: 19th, September 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
AP01 |
On May 27, 2019 new director was appointed.
filed on: 29th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 27, 2019 director's details were changed
filed on: 29th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 27, 2019 director's details were changed
filed on: 29th, May 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 4, 2019
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on May 2, 2019: 200000.00 GBP
filed on: 2nd, May 2019
|
capital |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, April 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 21, 2019
filed on: 28th, January 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 21, 2019
filed on: 28th, January 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On January 7, 2019 - new secretary appointed
filed on: 16th, January 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 20, 2018 director's details were changed
filed on: 20th, October 2018
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on September 5, 2018: 1.00 GBP
filed on: 5th, September 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 16, 2018: 1.00 GBP
filed on: 6th, August 2018
|
capital |
Free Download
(3 pages)
|
CH01 |
On August 1, 2018 director's details were changed
filed on: 6th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 16, 2018 new director was appointed.
filed on: 24th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 16, 2018 new director was appointed.
filed on: 24th, July 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 16, 2018 new director was appointed.
filed on: 24th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 16, 2018 director's details were changed
filed on: 24th, July 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 96 Balerno Drive Glasgow G52 1NA United Kingdom to Unit 1 Inverbreakie Steading Inverbreakie Industrial Estate Invergordon IV18 0LP on July 24, 2018
filed on: 24th, July 2018
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on June 1, 2018: 1.00 GBP
filed on: 21st, June 2018
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, February 2018
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on February 5, 2018: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|