(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, May 2023
| dissolution
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Mar 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(22 pages)
|
(AA01) Extension of accounting period to Sat, 30th Apr 2022 from Thu, 31st Mar 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 13th Mar 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(22 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Sat, 13th Mar 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 13th Mar 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(19 pages)
|
(AD01) Change of registered address from Oaktree Small Business Centre, 48a Market Street Forfar DD8 3EW Scotland on Wed, 24th Apr 2019 to Greenoak Business Centre 14 Newford Park Orchardbank Industrial Estate Forfar DD8 1TD
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 13th Mar 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Tue, 13th Mar 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 93a North Street Forfar Angus DD8 3BL on Mon, 5th Feb 2018 to Oaktree Small Business Centre, 48a Market Street Forfar DD8 3EW
filed on: 5th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates Mon, 13th Mar 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return, no shareholders list, made up to Sun, 13th Mar 2016
filed on: 24th, March 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return, no shareholders list, made up to Fri, 13th Mar 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return, no shareholders list, made up to Thu, 13th Mar 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(8 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 13th, January 2014
| incorporation
|
Free Download
(17 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 13th, January 2014
| resolution
|
Free Download
(5 pages)
|
(AP01) On Thu, 5th Dec 2013 new director was appointed.
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 5th Dec 2013 new director was appointed.
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2013
| incorporation
|
Free Download
(40 pages)
|