(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Studio 4, Ground Floor Sir James Clark Building Abbey Mill Business Centre Paisley Renfrewshire PA1 1TJ. Change occurred on March 24, 2022. Company's previous address: Sir James Clark Building Abbey Mill Business Centre Studio 4. Ground Floor Paisley Renfrewshire PA1 1TJ Scotland.
filed on: 24th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Sir James Clark Building Abbey Mill Business Centre Studio 4. Ground Floor Paisley Renfrewshire PA1 1TJ. Change occurred on June 23, 2021. Company's previous address: 111a Neilston Road Paisley PA2 6ER.
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on February 19, 2018
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AP01) On November 2, 2015 new director was appointed.
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 27, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on October 16, 2012
filed on: 16th, October 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 16, 2012
filed on: 16th, October 2012
| officers
|
Free Download
(1 page)
|
(CH01) On March 1, 2012 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2012
filed on: 27th, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 5th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2011
filed on: 13th, April 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 27, 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 27, 2010
filed on: 14th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 27, 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to April 14, 2009 - Annual return with full member list
filed on: 14th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 22nd, January 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 16/04/2008 from 111A neilston road paisley PA1 6ER
filed on: 16th, April 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to April 16, 2008 - Annual return with full member list
filed on: 16th, April 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On April 16, 2007 New director appointed
filed on: 16th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 16, 2007 New secretary appointed
filed on: 16th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 16, 2007 New director appointed
filed on: 16th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 16, 2007 New secretary appointed
filed on: 16th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On April 16, 2007 New director appointed
filed on: 16th, April 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on April 5, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 16th, April 2007
| capital
|
Free Download
(2 pages)
|
(288a) On April 16, 2007 New director appointed
filed on: 16th, April 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on April 5, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 16th, April 2007
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 4th, April 2007
| resolution
|
Free Download
(14 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 4th, April 2007
| resolution
|
Free Download
(14 pages)
|
(288b) On April 4, 2007 Secretary resigned
filed on: 4th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 4, 2007 Director resigned
filed on: 4th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 4, 2007 Secretary resigned
filed on: 4th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 4, 2007 Director resigned
filed on: 4th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2007
| incorporation
|
Free Download
(17 pages)
|