GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, February 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2022
filed on: 1st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 18th, March 2022
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st March 2021
filed on: 23rd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 19th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2020
filed on: 7th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 9th, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2019
filed on: 8th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 21st March 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 21st March 2017
filed on: 4th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 1st November 2016 director's details were changed
filed on: 1st, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 33 Dundee Road Forfar Angus DD8 1HX Scotland on 1st November 2016 to 43 Dundee Road Forfar DD8 1HX
filed on: 1st, November 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Nursery Street Forfar Angus DD8 2HP United Kingdom on 8th August 2016 to 33 Dundee Road Forfar Angus DD8 1HX
filed on: 8th, August 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, March 2016
|
incorporation |
Free Download
(7 pages)
|