(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/10/24
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/24
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/10/24
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/10/24
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH on 2021/10/29 to 2/5 Canada Court 81 Miller Street Glasgow G1 1EB
filed on: 29th, October 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 24th, February 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/10/24
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 29th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/24
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to 2015/01/31
filed on: 14th, March 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 4th, March 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/10/24
filed on: 2nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/01/31
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/01/31
filed on: 23rd, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/10/24
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/24
filed on: 13th, October 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/10/13
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/24
filed on: 4th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/11/04
capital
|
|
(AA01) Extension of accounting period to 2014/01/31 from 2013/10/31
filed on: 2nd, July 2014
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/01/31
filed on: 2nd, July 2014
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/12/10
filed on: 10th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/10/30.
filed on: 30th, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/24
filed on: 30th, October 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2013/10/30
filed on: 30th, October 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2013/10/29
filed on: 29th, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/10/29.
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/10/29
filed on: 29th, October 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/10/25.
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/10/25.
filed on: 25th, October 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/10/25
filed on: 25th, October 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed r u fit LTDcertificate issued on 24/10/13
filed on: 24th, October 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/10/23
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 24th, October 2012
| incorporation
|
Free Download
|