(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, July 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 25th Feb 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 25th Feb 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Tue, 6th Apr 2021 new director was appointed.
filed on: 19th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 6th Apr 2021 - the day director's appointment was terminated
filed on: 19th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 6th Apr 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 6th Apr 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 24th Feb 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 24th Feb 2020 new director was appointed.
filed on: 5th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 24th Feb 2020 - the day director's appointment was terminated
filed on: 5th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 24th Feb 2020
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 25th Feb 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 22nd Aug 2019. New Address: 1 Hamilton Gate Greenock PA15 1JW. Previous address: 2/2 30 Nithsdale Road Glasgow G41 2AN Scotland
filed on: 22nd, August 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, February 2019
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Tue, 26th Feb 2019: 1.00 GBP
capital
|
|