(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 23rd Oct 2022
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(12 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 23rd Oct 2021
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On Mon, 11th Jan 2021 director's details were changed
filed on: 10th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Oct 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Address change date: Mon, 11th Jan 2021. New Address: 14 East Clyde Street Helensburgh G84 7PA. Previous address: 12 West Bridgend Dumbarton G82 4AB
filed on: 11th, January 2021
| address
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Wed, 18th Dec 2019. New Address: 12 West Bridgend Dumbarton G82 4AB. Previous address: 53 High Street Dumbarton G82 1LS Scotland
filed on: 18th, December 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Oct 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Thu, 21st Mar 2019 director's details were changed
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, October 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Wed, 24th Oct 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|