GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 3/1 22 Sword Street Glasgow G31 1TD to 0/1 2 Langshot Street Glasgow G51 1LY on March 15, 2019
filed on: 15th, March 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 21, 2019
filed on: 27th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On January 21, 2019 new director was appointed.
filed on: 27th, January 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 21, 2019
filed on: 24th, January 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 21, 2019
filed on: 24th, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 24, 2019
filed on: 24th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 22, 2018
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 51 French Street Unit C Glasgow G40 4EH Scotland to Flat 3/1 22 Sword Street Glasgow G31 1TD on August 10, 2018
filed on: 10th, August 2018
|
address |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, August 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 2nd, February 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 22, 2017
filed on: 19th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 19, 2017
filed on: 19th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 10th, June 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 20th, February 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 22, 2016 with full list of members
filed on: 12th, July 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Roxen Traderz Ltd Unit C French Street Glasgow G40 4EH Scotland to 51 French Street Unit C Glasgow G40 4EH on July 12, 2016
filed on: 12th, July 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2/2 122 Victoria Road Glasgow G42 7JD United Kingdom to Roxen Traderz Ltd Unit C French Street Glasgow G40 4EH on June 14, 2016
filed on: 14th, June 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2015
|
incorporation |
Free Download
(1 page)
|
SH01 |
Capital declared on May 22, 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|