(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, August 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, August 2020
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 5, 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 14, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 4, 2018
filed on: 17th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 14, 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 4, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 14, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On April 6, 2016 new director was appointed.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2016
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 14, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2014
filed on: 4th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2014
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 14, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2013
filed on: 28th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2013
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2012
filed on: 25th, April 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On February 25, 2012 director's details were changed
filed on: 27th, February 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on February 27, 2012. Old Address: 14 Farndale Stewartfield, East Kilbride Glasgow G74 4QS Scotland
filed on: 27th, February 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2011
filed on: 7th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2010
filed on: 23rd, December 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On April 14, 2010 director's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2010
filed on: 12th, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On April 14, 2010 secretary's details were changed
filed on: 12th, July 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on July 10, 2010. Old Address: Flat 1/2 61 Sinclair Drive Mount Florida Glasgow G42 9PU Scotland
filed on: 10th, July 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 5, 2009
filed on: 30th, December 2009
| accounts
|
Free Download
(7 pages)
|
(CH01) On December 16, 2009 director's details were changed
filed on: 18th, December 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 17, 2009. Old Address: 61 Sinclair Drive Glasgow City of Glasgow G42 9PU
filed on: 17th, December 2009
| address
|
Free Download
(1 page)
|
(CH03) On December 16, 2009 secretary's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(1 page)
|
(CH03) On December 16, 2009 secretary's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 5, 2009. Old Address: 38/10 Speirs Wharf Port Dundas Glasgow G4 9TG
filed on: 5th, December 2009
| address
|
Free Download
(2 pages)
|
(363a) Period up to June 22, 2009 - Annual return with full member list
filed on: 22nd, June 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director and secretary's change of particulars
filed on: 22nd, June 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/06/2009 from 38/10 spears wharf port dundas glasgow G4 9TG scotland
filed on: 18th, June 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/04/2009 to 05/04/2009
filed on: 17th, June 2009
| accounts
|
Free Download
(1 page)
|
(288a) On April 29, 2008 Director and secretary appointed
filed on: 29th, April 2008
| officers
|
Free Download
(2 pages)
|
(288b) On April 14, 2008 Appointment terminated director
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On April 14, 2008 Appointment terminated secretary
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 14/04/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland
filed on: 14th, April 2008
| address
|
Free Download
(1 page)
|
(288b) On April 14, 2008 Appointment terminated director
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2008
| incorporation
|
Free Download
(17 pages)
|