(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-02-29
filed on: 23rd, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020-02-29
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-28
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-03-29
filed on: 5th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2018-02-28
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-02-28
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2018-02-28
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-28
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2016-03-17 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 214, Pentagon Centre 36 Washington Street Glasgow Lanarkshire G3 8AZ to 15 Auckland Wynd Glasgow G40 4RN on 2016-04-08
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2016-03-31 to 2016-02-29
filed on: 8th, April 2016
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-03-17 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-10-27: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 6/1 19 Barrland Street Glasgow Lanarkshire G41 1QH Scotland to Suite 214, Pentagon Centre 36 Washington Street Glasgow Lanarkshire G3 8AZ on 2015-10-07
filed on: 7th, October 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, March 2014
| incorporation
|
Free Download
(7 pages)
|