(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(AP01) On March 5, 2021 new director was appointed.
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 26, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control March 5, 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 5, 2021
filed on: 26th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 5, 2021
filed on: 26th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 1, 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 1, 2021
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 1, 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 1, 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On March 1, 2021 new director was appointed.
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 11, 2020
filed on: 22nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 11, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on March 9, 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 9, 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control March 9, 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on March 9, 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On March 9, 2019 new director was appointed.
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 5th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 11, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates March 11, 2017
filed on: 25th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2016
filed on: 28th, December 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 28, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 9, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2013
filed on: 26th, April 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, April 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2012
filed on: 12th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 11, 2011
filed on: 26th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 18, 2011. Old Address: C/O Gladstone Wiz Ltd 167 Langside Road Flat 1/2 Glasgow Lanarkshire G42 7JX Scotland
filed on: 18th, January 2011
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 30, 2010. Old Address: 80 Toryglen Street Unit 2 Glasgow Strathclyde G5 0BH Scotland
filed on: 30th, June 2010
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 30, 2010
filed on: 30th, June 2010
| officers
|
Free Download
(1 page)
|
(AP01) On May 6, 2010 new director was appointed.
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, March 2010
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|