(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/03/31
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/10/12
filed on: 20th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/07/01
filed on: 20th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2023/03/31
filed on: 20th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/07/31
filed on: 28th, July 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Riversleigh 9 Kilwinning Road Irvine KA12 8RR on 2023/03/14 to 29 Brandon Street Hamilton ML3 6DA
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/03/01.
filed on: 14th, March 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/07/01
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/07/31
filed on: 27th, July 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/07/31
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/07/01
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/07/31
filed on: 31st, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/07/01
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/07/01
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/07/31
filed on: 30th, May 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/07/01
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/07/01
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2017/07/14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/07/01
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/07/31
filed on: 21st, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/01
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/07/23
capital
|
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2015/07/14
filed on: 14th, July 2015
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed island view software LTDcertificate issued on 14/07/15
filed on: 14th, July 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
change of name
|
|
(AP01) New director appointment on 2014/07/01.
filed on: 20th, May 2015
| officers
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2015
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2014/07/04
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, July 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/01
capital
|
|