(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, August 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd May 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sun, 1st May 2022 director's details were changed
filed on: 25th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 1st May 2022
filed on: 25th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 13th, September 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 18th, July 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 23rd May 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: Tue, 10th Jul 2018. New Address: Argyll House Quarrywood Court Livingston West Lothian EH54 6AX. Previous address: 46 Albyn Drive Murieston Livingston EH54 9JN Scotland
filed on: 10th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 23rd May 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 31st May 2017 director's details were changed
filed on: 31st, May 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, May 2016
| incorporation
|
Free Download
(7 pages)
|