GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, January 2023
|
dissolution |
Free Download
(3 pages)
|
AD01 |
New registered office address West Knock Cottage Baddinsgill West Linton EH46 7HL. Change occurred on Thursday 12th January 2023. Company's previous address: 272 Bath Street Glasgow G2 4JR.
filed on: 12th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, September 2022
|
accounts |
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Friday 31st December 2021 (was Thursday 31st March 2022).
filed on: 26th, September 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 16th December 2021
filed on: 12th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 23rd, September 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 16th December 2020
filed on: 8th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 25th, September 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th December 2019
filed on: 30th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th December 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 3rd December 2018
filed on: 3rd, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 21st, September 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Thursday 4th January 2018 director's details were changed
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th December 2017
filed on: 19th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 10th, August 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 16th December 2016
filed on: 19th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 9th, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th December 2015
filed on: 12th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 7th, May 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th December 2014
filed on: 17th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 17th December 2014
|
capital |
|
CH01 |
On Wednesday 2nd July 2014 director's details were changed
filed on: 17th, December 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, December 2013
|
incorporation |
Free Download
(26 pages)
|