(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(8 pages)
|
(DS01) Application to strike the company off the register
filed on: 22nd, February 2021
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from May 31, 2020 to July 31, 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 15, 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 2nd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 15, 2019
filed on: 21st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 15, 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 15, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
|
(AR01) Annual return made up to May 15, 2016 with full list of members
filed on: 11th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 11, 2016: 2.00 GBP
capital
|
|
(TM01) Director appointment termination date: June 19, 2015
filed on: 6th, July 2015
| officers
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Cranford Springwood Road Peebles EH45 9HB United Kingdom to Unit 7 Silverbirch Studios Cavalry Park Peebles EH45 9BU on July 3, 2015
filed on: 3rd, July 2015
| address
|
Free Download
(4 pages)
|
(CH01) On June 25, 2015 director's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On June 25, 2015 director's details were changed
filed on: 3rd, July 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) Capital declared on May 15, 2015: 3.00 GBP
capital
|
|