GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/01/07
filed on: 31st, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 31st, January 2022
|
accounts |
Free Download
(6 pages)
|
AD01 |
Address change date: 2021/05/18. New Address: 130 Drummore Road Glasgow G15 7NJ. Previous address: 130 Drummore Road Glasgow Scotland
filed on: 18th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/01/07
filed on: 17th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/01/31
filed on: 31st, January 2021
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, May 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/07
filed on: 5th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 22nd, October 2019
|
resolution |
Free Download
|
RT01 |
Administrative restoration application
filed on: 21st, October 2019
|
restoration |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/07
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/01/31
filed on: 21st, October 2019
|
accounts |
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, October 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 18th, October 2018
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/01/07
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, April 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/11/13. New Address: 130 Drummore Road Glasgow. Previous address: 55 Ledi Drive Bearsden Glasgow G61 4JN Scotland
filed on: 13th, November 2017
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017/11/10
filed on: 11th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/11/10
filed on: 11th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/11/10.
filed on: 11th, November 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/11/10 - the day director's appointment was terminated
filed on: 11th, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 30th, October 2017
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/01/07
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/01/18. New Address: 55 Ledi Drive Bearsden Glasgow G61 4JN. Previous address: 130 Drummore Road Glasgow G15 7NJ Scotland
filed on: 18th, January 2017
|
address |
Free Download
(1 page)
|
TM01 |
2017/01/18 - the day director's appointment was terminated
filed on: 18th, January 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2016/11/11. New Address: 130 Drummore Road Glasgow G15 7NJ. Previous address: 55 Ledi Drive Bearsden G61 4JN
filed on: 11th, November 2016
|
address |
Free Download
(1 page)
|
TM01 |
2016/11/10 - the day director's appointment was terminated
filed on: 11th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/10.
filed on: 11th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/01/31
filed on: 30th, October 2016
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/01/07 with full list of members
filed on: 3rd, May 2016
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, April 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/11/02.
filed on: 6th, November 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 1st, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/01/07 with full list of members
filed on: 2nd, February 2015
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 7th, January 2014
|
incorporation |
Free Download
(7 pages)
|