(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, November 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 4/2 100 West Regent Street Glasgow G2 2QD. Change occurred on October 26, 2020. Company's previous address: 59 Forsyth Street Hopeman Moray IV30 5SY Scotland.
filed on: 26th, October 2020
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to July 31, 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 59 Forsyth Street Hopeman Moray IV30 5SY. Change occurred on June 17, 2020. Company's previous address: Kingfisher House Auld Mart Business Park Milnathort Kinross-Shire KY13 9DA United Kingdom.
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 27, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 27, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On October 4, 2018 director's details were changed
filed on: 5th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on May 18, 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 30, 2018
filed on: 6th, July 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, January 2018
| resolution
|
Free Download
(18 pages)
|
(SH02) Sub-division of shares on January 4, 2018
filed on: 22nd, January 2018
| capital
|
Free Download
(6 pages)
|
(AP01) On January 4, 2018 new director was appointed.
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On January 4, 2018 new director was appointed.
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 27, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Kingfisher House Auld Mart Business Park Milnathort Kinross-Shire KY13 9DA. Change occurred on September 29, 2017. Company's previous address: 59 Forsyth St Hopeman Moray IV30 5SY.
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 27, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 27, 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 7, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 27, 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 27, 2013
filed on: 28th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 28, 2013: 2.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to November 27, 2012
filed on: 15th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 27, 2011
filed on: 29th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 27th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to November 30, 2010 (was March 31, 2011).
filed on: 20th, April 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 27, 2010
filed on: 13th, January 2011
| annual return
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, November 2009
| incorporation
|
Free Download
(24 pages)
|