(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 16th Nov 2020. New Address: Ian-Mor Dorrator Road Camelon Falkirk FK1 4BN. Previous address: 24 Stark Avenue Camelon Falkirk FK1 4PR Scotland
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 6th Nov 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 15th, December 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 21st, November 2019
| resolution
|
Free Download
|
(CS01) Confirmation statement with no updates Wed, 6th Nov 2019
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 20th, November 2019
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th May 2018
filed on: 20th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 19th Aug 2017. New Address: 24 Stark Avenue Camelon Falkirk FK1 4PR. Previous address: 18 Elizabeth Crescent Camelon Falkirk FK1 4JF United Kingdom
filed on: 19th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, August 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Mar 2017
filed on: 12th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 15th May 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 15th May 2016, no shareholders list
filed on: 8th, July 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Sun, 17th Apr 2016 - the day director's appointment was terminated
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 4th Mar 2016 - the day director's appointment was terminated
filed on: 6th, March 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2015
| incorporation
|
Free Download
(8 pages)
|