GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 71 Greenrig Uddingston Glasgow G71 7TD Scotland on 16th February 2022 to Unit 19B Chalmers Crescent East Kilbride Glasgow G75 0PE
filed on: 16th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th November 2021
filed on: 24th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 33 Mauchline East Kilbride Glasgow G74 3SA Scotland on 5th January 2022 to 71 Greenrig Uddingston Glasgow G71 7TD
filed on: 5th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 1st, December 2021
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 31st August 2021
filed on: 10th, November 2021
|
accounts |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 13th August 2021
filed on: 26th, August 2021
|
persons with significant control |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 13th August 2021
filed on: 26th, August 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th August 2021
filed on: 26th, August 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 13th August 2021
filed on: 26th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th August 2021
filed on: 26th, August 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 146 Bonnyton Drive Eaglesham Glasgow G76 0LU on 26th August 2021 to 33 Mauchline East Kilbride Glasgow G74 3SA
filed on: 26th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2020
filed on: 9th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 16th, July 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2019
filed on: 9th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 20th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2018
filed on: 13th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 19th, March 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th November 2017
filed on: 11th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2016
filed on: 26th, May 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 7th November 2016
filed on: 17th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th November 2015
filed on: 2nd, September 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th November 2015
filed on: 24th, November 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 3rd, April 2015
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 7th November 2014
filed on: 21st, November 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th November 2014
filed on: 20th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th November 2014: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 7th November 2014
filed on: 20th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 16th, June 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th November 2013
filed on: 22nd, November 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 27th, August 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th November 2012
filed on: 9th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 28th, August 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th November 2011
filed on: 15th, November 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 20th, June 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th November 2010
filed on: 8th, November 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 24th, June 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 9th November 2009 director's details were changed
filed on: 9th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th November 2009
filed on: 9th, November 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2008
filed on: 15th, January 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 17th November 2008 with complete member list
filed on: 17th, November 2008
|
annual return |
Free Download
(3 pages)
|
88(2)R |
Alloted 1 shares on 8th November 2007. Value of each share 1 £, total number of shares: 2.
filed on: 6th, December 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 8th November 2007. Value of each share 1 £, total number of shares: 2.
filed on: 6th, December 2007
|
capital |
Free Download
(2 pages)
|
288a |
On 23rd November 2007 New director appointed
filed on: 23rd, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 23rd November 2007 New secretary appointed
filed on: 23rd, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 23rd November 2007 New secretary appointed
filed on: 23rd, November 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 23rd November 2007 New director appointed
filed on: 23rd, November 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 8th November 2007 Director resigned
filed on: 8th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On 8th November 2007 Secretary resigned
filed on: 8th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On 8th November 2007 Director resigned
filed on: 8th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On 8th November 2007 Secretary resigned
filed on: 8th, November 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, November 2007
|
incorporation |
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 7th, November 2007
|
incorporation |
Free Download
(9 pages)
|