(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 29th, March 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, March 2022
| dissolution
|
Free Download
|
(AA) Total exemption full accounts data made up to 2021-01-31
filed on: 28th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-01-11
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-11
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-01-31
filed on: 29th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019-01-11
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2018-10-01
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-01-31
filed on: 30th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AP03) Appointment (date: 2018-08-01) of a secretary
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2018-07-31
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018-07-31
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-08-01
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2018-07-31
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2018-07-31
filed on: 24th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-01-11
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 20-22 Cumberland Road Greenock PA16 0TW. Change occurred on 2018-03-20. Company's previous address: 54 Morris Crescent Motherwell Lanarkshire ML1 5NH.
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-01-31
filed on: 26th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-01-11
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 27th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-11
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-03-04: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 27th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-11
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Statement of Capital on 2015-04-22: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 18th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-11
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-03-24: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 11th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-11
filed on: 26th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2012-01-31
filed on: 17th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 298-300 Maxwell Road Glasgow G41 1PJ United Kingdom on 2012-07-17
filed on: 17th, July 2012
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, May 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-11
filed on: 10th, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011-10-31 director's details were changed
filed on: 14th, November 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-08-08
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-08-08
filed on: 8th, August 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-08-08
filed on: 8th, August 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-08-08
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-02-08
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-02-08
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: 2011-02-08) of a secretary
filed on: 8th, February 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, January 2011
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on 2011-01-11
filed on: 11th, January 2011
| officers
|
Free Download
(1 page)
|