(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, May 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of current accouting period to Sun, 30th Sep 2018
filed on: 12th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Fri, 31st Mar 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) On Fri, 15th Jan 2016 new director was appointed.
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 15th Jan 2016 new director was appointed.
filed on: 6th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st Mar 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Bdo Llp (Frank Paterson) 4 Atlantic Quay 70 York Street Glasgow G2 8JX Scotland on Wed, 27th Apr 2016 to C/O Bdo Llp (Andrew Mcnamara) 4 Atlantic Quay 70 York Street Glasgow G2 8JX
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, March 2015
| incorporation
|
Free Download
(8 pages)
|