(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, May 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2022
filed on: 7th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CH02) Directors's name changed on August 26, 2022
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control May 25, 2021
filed on: 26th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Beattie Communications Group 18 Glasgow Road Uddingston G71 7AS to Tigerbond Group Ltd 18 Glasgow Road Uddingston Glasgow G71 7AS on August 26, 2022
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 21, 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 21, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: August 31, 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 31, 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 21, 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates August 21, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) On October 12, 2009 new director was appointed.
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On November 14, 2018 new director was appointed.
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 9, 2018
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 9, 2018
filed on: 9th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 21, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates August 21, 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates August 21, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
|
(AR01) Annual return made up to August 21, 2015 with full list of members
filed on: 29th, August 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 29, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to August 21, 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 28, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 9th, April 2014
| accounts
|
Free Download
(7 pages)
|
(AP01) On December 20, 2013 new director was appointed.
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 21, 2013 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 23, 2013: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 21, 2012 with full list of members
filed on: 24th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 13th, April 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to August 21, 2011 with full list of members
filed on: 23rd, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on October 4, 2010
filed on: 4th, October 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 21, 2010 with full list of members
filed on: 29th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on September 29, 2010. Old Address: Crescent House Carnegie Campus Dunfermline Fife KY11 8GR
filed on: 29th, September 2010
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on October 1, 2009
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On May 5, 2010 new director was appointed.
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from August 31, 2010 to July 31, 2010
filed on: 5th, May 2010
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on October 12, 2009: 1000.00 GBP
filed on: 5th, May 2010
| capital
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 5, 2010
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on October 16, 2009
filed on: 16th, October 2009
| officers
|
Free Download
(2 pages)
|
(AP03) On October 16, 2009 - new secretary appointed
filed on: 16th, October 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2009
| incorporation
|
Free Download
(18 pages)
|