GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, June 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 2nd, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2020
filed on: 30th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 31st, July 2020
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 27th November 2019
filed on: 27th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th November 2019
filed on: 27th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 27th November 2019 director's details were changed
filed on: 27th, November 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2019
filed on: 27th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 15 Acorn Place Portlethen AB12 4XG Scotland on 27th November 2019 to Alwynn House Woodville Arbroath DD11 3RH
filed on: 27th, November 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 27th November 2019 director's details were changed
filed on: 27th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 27th, February 2019
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 21st February 2019
filed on: 27th, February 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 18th February 2019
filed on: 21st, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 21st February 2019
filed on: 21st, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 18th February 2019
filed on: 21st, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th October 2018
filed on: 24th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 18th October 2017
filed on: 24th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th November 2017: 100.00 GBP
filed on: 28th, November 2017
|
capital |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, October 2017
|
incorporation |
Free Download
(28 pages)
|