GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, March 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2022
filed on: 7th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 22nd, December 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2021
filed on: 5th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 14th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 1st September 2020
filed on: 17th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 11th, December 2019
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 16th May 2016
filed on: 30th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 16th May 2016
filed on: 30th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 16th May 2016
filed on: 28th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st September 2019
filed on: 15th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 15th, December 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 5th October 2018. New Address: 79 Renfrew Road Paisley PA3 4DA. Previous address: Suite 525 (Cook & Co Ltd) Baltic Chambers 50 Wellington Street Glasgow G2 6HJ
filed on: 5th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st September 2018
filed on: 5th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 13th October 2017. New Address: Suite 525 (Cook & Co Ltd) Baltic Chambers 50 Wellington Street Glasgow G2 6HJ. Previous address: 40 Torridon Avenue Glasgow G41 5NS
filed on: 13th, October 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st August 2017
filed on: 9th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 1st August 2016
filed on: 1st, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, December 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th May 2015 with full list of members
filed on: 2nd, June 2015
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st May 2015 to 31st March 2015
filed on: 23rd, June 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, May 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 16th May 2014: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|