(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, March 2024
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 12th January 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 12th January 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 12th January 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 12th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st January 2019
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st January 2019
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st January 2019
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th January 2019
filed on: 18th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 12th January 2018
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th January 2017
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On 7th March 2016 director's details were changed
filed on: 7th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 23a-2 st. James Avenue East Kilbride Glasgow G74 5QD on 29th January 2016 to Unit 23a St. James Avenue East Kilbride Glasgow G74 5QD
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th January 2016
filed on: 29th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th January 2015
filed on: 29th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 29th January 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th January 2014
filed on: 5th, February 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th October 2012: 2.00 GBP
filed on: 12th, April 2013
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 22nd, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th January 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 7th February 2013 director's details were changed
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th December 2012
filed on: 10th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 121 Moffat Street Glasgow G5 0ND Scotland on 10th December 2012
filed on: 10th, December 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 26th October 2012
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 26th October 2012
filed on: 26th, October 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 27th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 63 Carlton Place Glasgow G5 9TW United Kingdom on 16th May 2012
filed on: 16th, May 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 12th January 2012
filed on: 3rd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 8th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th January 2011
filed on: 13th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th October 2010
filed on: 30th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2nd June 2010
filed on: 2nd, June 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 18th February 2010
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th December 2009
filed on: 10th, December 2009
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th December 2009
filed on: 10th, December 2009
| officers
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 20th October 2009
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th October 2009
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, October 2009
| incorporation
|
Free Download
(22 pages)
|