GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/03/26
filed on: 26th, March 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/03/26
filed on: 26th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018/11/17
filed on: 17th, November 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/11/17
filed on: 17th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/10
filed on: 31st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2018/07/24.
filed on: 8th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/07/25
filed on: 8th, August 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018/07/25 director's details were changed
filed on: 8th, August 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/07/24
filed on: 25th, July 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/07/24
filed on: 25th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/07/24.
filed on: 25th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018/07/24
filed on: 25th, July 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 27th, June 2018
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/10
filed on: 28th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 28th, June 2017
|
accounts |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 24th, June 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/10
filed on: 21st, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 29th, June 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/10
filed on: 22nd, June 2015
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/10
filed on: 24th, June 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/06/24
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 10th, December 2013
|
accounts |
Free Download
(6 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 2013/06/10
filed on: 12th, August 2013
|
document replacement |
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/10
filed on: 9th, July 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2013/05/20
filed on: 20th, May 2013
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 3rd, December 2012
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to 2012/09/30 from 2012/06/30
filed on: 24th, October 2012
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2012/06/01 director's details were changed
filed on: 20th, June 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/06/01 director's details were changed
filed on: 20th, June 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2012/06/01 director's details were changed
filed on: 20th, June 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/10
filed on: 20th, June 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/04/23 from Silverwells House 114 Cadzow Street Hamilton ML3 6HP Scotland
filed on: 23rd, April 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2011/07/27.
filed on: 27th, July 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/07/25.
filed on: 25th, July 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, June 2011
|
incorporation |
Free Download
(7 pages)
|