(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, December 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 1th Floor Room, 1110 Clockwise Offices Savoy Tower 77 Renfrew Street Glasgow G2 3BZ. Change occurred on March 1, 2023. Company's previous address: Central Admin PO Box 10035 9 Church Street Glasgow G71 7YY Scotland.
filed on: 1st, March 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(8 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 15th, March 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, January 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 11, 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 11, 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 7th, September 2020
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control January 6, 2020
filed on: 9th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 11, 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 17, 2018
filed on: 3rd, October 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 10, 2018
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 11, 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to September 30, 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On May 22, 2018 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Central Admin PO Box 10035 9 Church Street Glasgow G71 7YY. Change occurred on February 19, 2018. Company's previous address: 47 Grovewood Business Centre Strathclyde Business Park Bellshill ML4 3NQ.
filed on: 19th, February 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 11, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates September 11, 2016
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 21, 2015
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 21, 2015
filed on: 3rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 11, 2015
filed on: 1st, October 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AP02) Appointment (date: May 1, 2015) of a member
filed on: 14th, May 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 11, 2014
filed on: 31st, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 11th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return for the period up to September 11, 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(16 pages)
|
(AD01) Company moved to new address on October 8, 2013. Old Address: 2 Parklands Way Maxim 1. Maxim Business Park Eurocentral Motherwell ML1 4WR
filed on: 8th, October 2013
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 18, 2013. Old Address: Central Admin Services 9 Church Street Po Box 10035 Glasgow G71 7YY
filed on: 18th, June 2013
| address
|
Free Download
(2 pages)
|
(AP01) On November 5, 2012 new director was appointed.
filed on: 5th, November 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On November 5, 2012 new director was appointed.
filed on: 5th, November 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 19, 2012. Old Address: 22 Grieve Croft Bothwell Glasgow G71 8LU Scotland
filed on: 19th, October 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, September 2012
| incorporation
|
Free Download
(27 pages)
|