(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, August 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, July 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 17th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 17th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 17th February 2022 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th February 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th February 2022 director's details were changed
filed on: 17th, February 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th February 2022
filed on: 17th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th August 2021
filed on: 15th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th January 2022
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th January 2022
filed on: 11th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th January 2022 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th January 2022 director's details were changed
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 31st July 2021 to 30th September 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 28th July 2021. New Address: 12 12 st Catherine Street Cupar Fife KY5 4HH. Previous address: Unit 1G the Granary Business Centre Coal Road Cupar Fife KY15 5YQ United Kingdom
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th May 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 17th May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 17th May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2nd November 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2nd November 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2nd November 2018
filed on: 2nd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 31st July 2018
filed on: 1st, November 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 1st November 2018 director's details were changed
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd October 2018
filed on: 1st, November 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 18th, May 2018
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 18th May 2018: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|