GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, January 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, January 2020
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Apr 2019
filed on: 4th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 28th, January 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Apr 2018
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 31st, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Apr 2017
filed on: 29th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 31st, January 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Nov 2016 director's details were changed
filed on: 15th, November 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Apr 2016
filed on: 11th, May 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 11 Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland on Wed, 27th Apr 2016 to First Floor, Unit 4 Earls Court Earls Gate Business Park Grangemouth Stirlingshire FK3 8ZE
filed on: 27th, April 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, April 2015
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on Thu, 30th Apr 2015: 100.00 GBP
|
capital |
|