(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 16th, July 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, April 2019
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/03/09
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/09
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/03/13. New Address: 295 Fenwick Road Giffnock Glasgow G46 6UH. Previous address: 6th Floor 145 st Vincent Street Glasgow G2 5JF
filed on: 13th, March 2018
| address
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2018/03/13
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2016/04/06
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2016/04/06
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2016/04/06
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2016/04/06
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 18th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/09
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 8th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2016/03/09 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 13th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/03/09 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2015/03/31
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 20th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/03/09 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2014/03/31
capital
|
|
(AA) Dormant company accounts reported for the period up to 2013/03/31
filed on: 24th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/08/30 from 145 6Th Floor St Vincent Street Glasgow G2 5JF United Kingdom
filed on: 30th, August 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/03/09 with full list of members
filed on: 22nd, April 2013
| annual return
|
Free Download
(3 pages)
|
(TM02) 2013/04/22 - the day secretary's appointment was terminated
filed on: 22nd, April 2013
| officers
|
Free Download
(1 page)
|
(CH01) On 2013/04/22 director's details were changed
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/02/25 from St Stephens House 279 Bath Street Glasgow G2 4JL
filed on: 25th, February 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2012/03/31
filed on: 7th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2012/03/09 with full list of members
filed on: 23rd, March 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2012/03/21.
filed on: 21st, March 2012
| officers
|
Free Download
(3 pages)
|
(TM01) 2012/03/21 - the day director's appointment was terminated
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 2012/03/21 - the day director's appointment was terminated
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/02/28 from 7Th Floor, Aurora 120 Bothwell Street Glasgow G2 7JS
filed on: 28th, February 2012
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 27th, February 2012
| accounts
|
Free Download
(7 pages)
|
(AP04) New secretary appointment on 2011/11/17
filed on: 17th, November 2011
| officers
|
Free Download
(2 pages)
|
(TM02) 2011/11/17 - the day secretary's appointment was terminated
filed on: 17th, November 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/03/09 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 8th, December 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2010/03/09 with full list of members
filed on: 16th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009/12/31 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on 2009/12/31
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/03/31
filed on: 18th, January 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 2009/04/29 with shareholders record
filed on: 29th, April 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2008/03/31
filed on: 19th, January 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 2008/07/17 with shareholders record
filed on: 17th, July 2008
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2007/03/31
filed on: 17th, July 2008
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/07/2008 from 20 north claremont street glasgow G3 7LE
filed on: 14th, July 2008
| address
|
Free Download
(1 page)
|
(288b) On 2007/06/18 Secretary resigned
filed on: 18th, June 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/06/07 from: semple fraser LLP 80 george street edinburgh EH2 3BU
filed on: 18th, June 2007
| address
|
Free Download
(1 page)
|
(288a) On 2007/06/18 New secretary appointed
filed on: 18th, June 2007
| officers
|
Free Download
(2 pages)
|
(363s) Annual return up to 2007/05/01 with shareholders record
filed on: 1st, May 2007
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 3 shares on 2006/11/14. Value of each share 1 £, total number of shares: 4.
filed on: 27th, November 2006
| capital
|
Free Download
(2 pages)
|
(288a) On 2006/06/02 New director appointed
filed on: 2nd, June 2006
| officers
|
Free Download
(3 pages)
|
(288b) On 2006/05/15 Director resigned
filed on: 15th, May 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006/05/15 New director appointed
filed on: 15th, May 2006
| officers
|
Free Download
(3 pages)
|
(288a) On 2006/05/15 New director appointed
filed on: 15th, May 2006
| officers
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 9th, March 2006
| incorporation
|
Free Download
(17 pages)
|