(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, May 2021
| dissolution
|
Free Download
(3 pages)
|
(AD01) Address change date: Sun, 25th Apr 2021. New Address: 2/1 524 Paisley Road West Glasgow Paisley Road West Flat 2/1 Glasgow G51 1RN. Previous address: 2 Eglinton Drive Giffnock Glasgow G46 7NQ Scotland
filed on: 25th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) Thu, 18th Feb 2021 - the day director's appointment was terminated
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 6th Oct 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 11th Dec 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 11th Dec 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Dec 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Mar 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 4th Apr 2018. New Address: 2 Eglinton Drive Giffnock Glasgow G46 7NQ. Previous address: 0/1 91 Middleton Street Glasgow G51 1AF
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Mar 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 14th Mar 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 17th Apr 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Fri, 14th Mar 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 30th May 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 14th Mar 2013 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Sat, 23rd Mar 2013. Old Address: 2 Eglinton Drive Giffnock Glasgow G46 7NQ Scotland
filed on: 23rd, March 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 14th Mar 2012 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(6 pages)
|
(TM01) Fri, 16th Mar 2012 - the day director's appointment was terminated
filed on: 16th, March 2012
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 29th Nov 2011 - the day director's appointment was terminated
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2011
| incorporation
|
Free Download
(25 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|