GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, January 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 12th, December 2022
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2022 to Monday 31st October 2022
filed on: 8th, December 2022
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 10th June 2022
filed on: 10th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 16th, May 2022
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Tuesday 10th May 2022
filed on: 10th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 8th April 2022
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 8th April 2021
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 7th, April 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 17th, December 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 8th April 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th April 2019 to Monday 31st December 2018
filed on: 18th, April 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 8th April 2019
filed on: 9th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th April 2018
filed on: 29th, January 2019
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 5th Floor 58 Waterloo Street Glasgow G2 7DA. Change occurred on Tuesday 18th September 2018. Company's previous address: C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB.
filed on: 18th, September 2018
|
address |
Free Download
(1 page)
|
CH03 |
On Tuesday 18th September 2018 secretary's details were changed
filed on: 18th, September 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 18th September 2018
filed on: 18th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 18th September 2018
filed on: 18th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th September 2018 director's details were changed
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 8th April 2018
filed on: 12th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 2nd February 2018
filed on: 12th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 2nd February 2018
filed on: 11th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 17th November 2017
filed on: 10th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 17th November 2017 director's details were changed
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 7th, February 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB. Change occurred on Tuesday 6th February 2018. Company's previous address: Suite 3 Mercantile Chambers 53 Bothwell Street Glasgow G2 6TS United Kingdom.
filed on: 6th, February 2018
|
address |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 8th April 2016
filed on: 24th, January 2018
|
persons with significant control |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 8th April 2016
filed on: 24th, January 2018
|
persons with significant control |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 7th April 2017
filed on: 17th, January 2018
|
confirmation statement |
Free Download
(7 pages)
|
RT01 |
Administrative restoration application
filed on: 16th, January 2018
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, September 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, April 2016
|
incorporation |
Free Download
(26 pages)
|