GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, December 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 13th, January 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st August 2014 with full list of members
filed on: 14th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th November 2014: 100.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 31st August 2013 with full list of members
filed on: 24th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th March 2014: 100.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 3rd, February 2014
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 12th, December 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st August 2012 with full list of members
filed on: 27th, November 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2011
filed on: 18th, January 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 31st August 2011 with full list of members
filed on: 27th, September 2011
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 31st August 2011 director's details were changed
filed on: 27th, September 2011
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 6th April 2011 with full list of members
filed on: 17th, August 2011
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, August 2011
|
gazette |
Free Download
(1 page)
|
TM01 |
8th September 2010 - the day director's appointment was terminated
filed on: 8th, September 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th September 2010
filed on: 8th, September 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 11 Baronscourt Road Paisley PA1 2TW United Kingdom on 8th September 2010
filed on: 8th, September 2010
|
address |
Free Download
(1 page)
|
TM01 |
4th June 2010 - the day director's appointment was terminated
filed on: 4th, June 2010
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th June 2010
filed on: 4th, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 4th June 2010
filed on: 4th, June 2010
|
address |
Free Download
(1 page)
|
TM02 |
4th June 2010 - the day secretary's appointment was terminated
filed on: 4th, June 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, April 2010
|
incorporation |
Free Download
(22 pages)
|