(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 17th, January 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, November 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, February 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, February 2022
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, September 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On 2021/05/01 director's details were changed
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/05/01
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19 Locherburn Avenue Houston Johnstone Renfrewshire PA6 7NQ Scotland on 2021/09/24 to 9 Barrmill Road Beith KA15 1EU
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/22
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/04/22
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/04/22
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 28th, March 2019
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/04/22
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/04/22
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2017/03/31
filed on: 11th, April 2017
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2016/04/30
filed on: 20th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/22
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 118 Maryhill Road Glasgow G20 7QS Scotland on 2015/07/21 to 19 Locherburn Avenue Houston Johnstone Renfrewshire PA6 7NQ
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, April 2015
| incorporation
|
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/04/22
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|