(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, December 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to December 31, 2022 (was June 30, 2023).
filed on: 22nd, August 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 8, 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 8, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 2, 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control June 1, 2016
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 2, 2021
filed on: 2nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 2, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 3, 2019
filed on: 3rd, October 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 2, 2019
filed on: 13th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On September 21, 2017 director's details were changed
filed on: 14th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On September 21, 2017 director's details were changed
filed on: 14th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On September 21, 2017 director's details were changed
filed on: 14th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 2, 2018
filed on: 14th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 29, 2017 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 Fortrose Court Blantyre Glasgow G72 0GJ. Change occurred on August 10, 2017. Company's previous address: 34 Montreal Park East Kilbride Glasgow G75 8LB.
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(CH01) On July 29, 2017 director's details were changed
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 3rd, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 2, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 6th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 28, 2015: 10.00 GBP
capital
|
|
(AP01) On June 1, 2014 new director was appointed.
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 2, 2014
filed on: 27th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 27, 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 5th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from April 30, 2014 to December 31, 2013
filed on: 15th, January 2014
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on April 2, 2013: 10.00 GBP
filed on: 16th, April 2013
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, April 2013
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|