GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, August 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 7th Apr 2018
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, January 2019
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 26th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 7th Apr 2017
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(5 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, May 2017
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, April 2017
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, April 2017
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 24th Aug 2016. New Address: 70 Commercial Street Dundee DD1 2AP. Previous address: 4 King Street Stirling FK8 1AY
filed on: 24th, August 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 7th Apr 2016 with full list of members
filed on: 17th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 21st, March 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 22nd, December 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 9th Jul 2015. New Address: 4 King Street Stirling FK8 1AY. Previous address: 13 Randolph Court Stirling Stirling FK8 2AL Scotland
filed on: 9th, July 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 7th Apr 2015 with full list of members
filed on: 9th, July 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2014
|
incorporation |
Free Download
(7 pages)
|