(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-31
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, November 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 18th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-10-31
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 9th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-10-31
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 19th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-10-31
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 24th, July 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-10-31
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 19th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-10-31
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 24th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-10-31 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-10-31
filed on: 28th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-10-19 with full list of members
filed on: 20th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-10-20: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-10-31
filed on: 26th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Paterson Holms Solicitors 4 Roman Road Bearsden Glasgow G61 2SW Scotland on 2013-12-31
filed on: 31st, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-10-19 with full list of members
filed on: 31st, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-12-31: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2012-10-31
filed on: 29th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-10-19 with full list of members
filed on: 12th, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-10-31
filed on: 8th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 4 Roman Road Bearsden Glasgow G61 2SW on 2011-11-09
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-10-19 with full list of members
filed on: 9th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AP03) On 2010-12-31 - new secretary appointed
filed on: 31st, December 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-12-31
filed on: 31st, December 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2010-12-31
filed on: 31st, December 2010
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 2010-11-30
filed on: 30th, November 2010
| address
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2010-11-30
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2010-11-30
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2010-11-30
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2010-11-09
filed on: 9th, November 2010
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed pintime LIMITEDcertificate issued on 09/11/10
filed on: 9th, November 2010
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 19th, October 2010
| incorporation
|
Free Download
(24 pages)
|