GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jul 2020
filed on: 23rd, April 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th Feb 2021
filed on: 11th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jul 2019
filed on: 24th, July 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Feb 2020
filed on: 13th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 13th Jan 2020
filed on: 13th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 13th Jan 2020
filed on: 13th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Jul 2018
filed on: 26th, July 2019
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Jul 2018
filed on: 26th, April 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 28th Feb 2019
filed on: 14th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 27th, April 2018
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Mar 2017
filed on: 14th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Feb 2018
filed on: 14th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Wed, 15th Mar 2017 director's details were changed
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2017
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA01 |
Extension of accounting period to Sun, 31st Jul 2016 from Sun, 31st Jan 2016
filed on: 20th, October 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 28th Feb 2016
filed on: 1st, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 59 Fruin Avenue Newton Mearns Glasgow Lanarkshire G77 6HG on Mon, 29th Feb 2016 to 6 Mearnswood Place Newton Mearns Glasgow G77 6BF
filed on: 29th, February 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Feb 2016
filed on: 29th, February 2016
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jan 2015
filed on: 4th, October 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Jan 2015
filed on: 15th, February 2015
|
annual return |
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2014
|
incorporation |
Free Download
(7 pages)
|