(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 4, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to February 28, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2021
filed on: 8th, December 2022
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 4, 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(11 pages)
|
(TM02) Secretary appointment termination on September 4, 2020
filed on: 5th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement August 19, 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 1, 2020
filed on: 19th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 1, 2020 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 4, 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On February 1, 2020 new director was appointed.
filed on: 5th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 20, 2019
filed on: 7th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On December 2, 2019 new director was appointed.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 19, 2019
filed on: 19th, September 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On May 27, 2019 new director was appointed.
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On May 27, 2019 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On May 27, 2019 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 4, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 2, 2019: 200000.00 GBP
filed on: 2nd, May 2019
| capital
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 21, 2019
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 21, 2019
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(AP03) On January 7, 2019 - new secretary appointed
filed on: 16th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On October 20, 2018 director's details were changed
filed on: 20th, October 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 5, 2018: 1.00 GBP
filed on: 5th, September 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 16, 2018: 1.00 GBP
filed on: 6th, August 2018
| capital
|
Free Download
(3 pages)
|
(CH01) On August 1, 2018 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On July 16, 2018 new director was appointed.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On July 16, 2018 new director was appointed.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On July 16, 2018 new director was appointed.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On July 16, 2018 director's details were changed
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 96 Balerno Drive Glasgow G52 1NA United Kingdom to Unit 1 Inverbreakie Steading Inverbreakie Industrial Estate Invergordon IV18 0LP on July 24, 2018
filed on: 24th, July 2018
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on June 1, 2018: 1.00 GBP
filed on: 21st, June 2018
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, February 2018
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on February 5, 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|