(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, July 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th July 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(12 pages)
|
(AA01) Accounting period extended to Thursday 30th September 2021. Originally it was Saturday 31st July 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 5th July 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th July 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Seol-Mara 33 Seagate Arbroath Angus DD11 1BJ. Change occurred on Friday 8th May 2020. Company's previous address: 2-3 Eastgate Friockheim Angus DD11 4TG Scotland.
filed on: 8th, May 2020
| address
|
Free Download
(1 page)
|
(CH01) On Friday 8th May 2020 director's details were changed
filed on: 8th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 8th May 2020
filed on: 8th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Friday 5th July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thursday 5th July 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 5th July 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(11 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 15th August 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th July 2017
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thursday 6th July 2017
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th July 2016
filed on: 16th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 2-3 Eastgate Friockheim Angus DD11 4TG. Change occurred on Sunday 3rd July 2016. Company's previous address: 33 Hospitalfield Gardens Arbroath Angus DD11 2LW Scotland.
filed on: 3rd, July 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 6th July 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|