GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, November 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 6th, November 2021
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 28th Feb 2022 to Sun, 31st Oct 2021
filed on: 15th, October 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 12th, August 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Dec 2020
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 1st, May 2020
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 29th Feb 2020
filed on: 1st, May 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 20th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Dec 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Dec 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 28th May 2018. New Address: 87 Lenzie Way Springburn Glasgow G21 3TB. Previous address: 91 Alexander Street Airdrie ML6 0BD Scotland
filed on: 28th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 16th, May 2018
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Fri, 1st Dec 2017 director's details were changed
filed on: 19th, December 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Dec 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Dec 2017
filed on: 19th, December 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Dec 2017
filed on: 18th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 23rd, August 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Dec 2016
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 5th Dec 2016. New Address: 91 Alexander Street Airdrie ML6 0BD. Previous address: The Barn Blantyre Farm Road Uddingston Glasgow G71 7RR Scotland
filed on: 5th, December 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 24th May 2016. New Address: The Barn Blantyre Farm Road Uddingston Glasgow G71 7RR. Previous address: 2/2 248 Woodlands Road Glasgow G3 6nd Scotland
filed on: 24th, May 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, December 2015
|
incorporation |
Free Download
|
SH01 |
Capital declared on Mon, 21st Dec 2015: 10.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|