(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 209 Bomber Harris Green Heathhall Industrial Estate Dumfries DG1 3PH Scotland to Office 6 the Chrichton Estate Bankend Road Dumfries DG1 4TA on July 28, 2021
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 18, 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 18, 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control November 4, 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 4, 2019
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 18, 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 17, 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 18, 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unit 2 Wellington Lane Heathhall Industrial Estate Dumfries DG1 3PH to 209 Bomber Harris Green Heathhall Industrial Estate Dumfries DG1 3PH on July 17, 2017
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On June 8, 2017 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 18, 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 10, 2017 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 18, 2016 with full list of members
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to June 18, 2015 with full list of members
filed on: 29th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 29, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to June 18, 2014 with full list of members
filed on: 16th, July 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|