(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 3rd, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Jul 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Jul 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Jul 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Jun 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control Wed, 10th Jan 2018
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th Jan 2018 director's details were changed
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Jun 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 30th Jun 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 9th, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 19th Jun 2016 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: Mon, 15th Feb 2016. New Address: 8 North Muir Avenue Reddingmuirhead Falkirk FK2 0GS. Previous address: 9 Whiteside Loan Brightons Falkirk FK2 0TB Scotland
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 19th Jun 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|