(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, April 2022
| dissolution
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, March 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 20th Nov 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Nov 2020
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Mon, 16th Nov 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 16th Nov 2020
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 Napier Court, Wardpark North Cumbernauld Glasgow G68 0LG on Mon, 16th Nov 2020 to Dunroamin Dunroamin, Drove Road Head of Muir Denny Falkirk FK6 5FR
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4912780003, created on Fri, 31st Jan 2020
filed on: 13th, February 2020
| mortgage
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Nov 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC4912780002, created on Tue, 9th Jul 2019
filed on: 30th, July 2019
| mortgage
|
Free Download
(14 pages)
|
(AA01) Extension of accounting period to Mon, 31st Dec 2018 from Fri, 30th Nov 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Mar 2019 new director was appointed.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Mar 2019 new director was appointed.
filed on: 14th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Nov 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Nov 2017
filed on: 3rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 20th Nov 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Nov 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 23rd Nov 2015: 2.00 GBP
capital
|
|
(MR01) Registration of charge SC4912780001, created on Mon, 7th Sep 2015
filed on: 11th, September 2015
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Nov 2014
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 21st Nov 2014: 2.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Tue, 18th Nov 2014
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2014
| incorporation
|
Free Download
(7 pages)
|