(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, April 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 16, 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2020 to April 5, 2020
filed on: 11th, September 2019
| accounts
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 18, 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 18, 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 18, 2019 new director was appointed.
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 18, 2019
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 56 Parkgrove Crescent Edinburgh EH4 7RP United Kingdom to Suite 13, Flexspace Mitchelston Drive Business Centre Kirkcaldy KY1 3NB on May 14, 2019
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, April 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on April 17, 2019: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|