(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd September 2022
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 3rd September 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates 3rd September 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 3rd September 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 20th August 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 20th August 2019
filed on: 3rd, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th August 2019
filed on: 3rd, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th April 2019
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2nd July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1-a Castleton Crescent Grangemouth Grangemouth Stirlingshire FK3 0BG on 7th November 2016 to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL
filed on: 7th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2nd July 2016
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened from 31st July 2015 to 31st January 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st January 2015
filed on: 9th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2nd July 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 27th August 2015: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 2nd, July 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2nd July 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|