GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, July 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/02
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 80 Tippet Knows Road Broxburn West Lothian EH52 6UL United Kingdom on 2018/01/18 to 4 Bridgegate Sunflower Peebles Peebleshire EH45 8RZ
filed on: 18th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/02
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 1st, December 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 50a Hopetoun Street Bathgate West Lothian EH48 4EU United Kingdom on 2016/09/02 to 80 Tippet Knows Road Broxburn West Lothian EH52 6UL
filed on: 2nd, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/02
filed on: 9th, June 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 5 Hopetoun Street Bathgate West Lothian EH48 4PA United Kingdom on 2016/05/10 to 50a Hopetoun Street Bathgate West Lothian EH48 4EU
filed on: 10th, May 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/03/01.
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/03/01
filed on: 1st, March 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Stoneycroft Road South Queensferry West Lothian EH30 9HX United Kingdom on 2016/03/01 to 5 Hopetoun Street Bathgate West Lothian EH48 4PA
filed on: 1st, March 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/06/29
filed on: 29th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/06/29.
filed on: 29th, June 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, March 2015
|
incorporation |
Free Download
(22 pages)
|