GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 10th, October 2023
|
accounts |
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on July 14, 2023
filed on: 17th, July 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On July 14, 2023 new director was appointed.
filed on: 17th, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 14, 2023 new director was appointed.
filed on: 17th, July 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 14, 2023
filed on: 14th, July 2023
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
|
gazette |
Free Download
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 23rd, February 2023
|
accounts |
Free Download
(10 pages)
|
AA01 |
Current accounting reference period shortened from March 31, 2023 to December 31, 2022
filed on: 8th, September 2022
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2022
filed on: 21st, December 2021
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 22nd, September 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 27th, November 2020
|
accounts |
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2020 to December 31, 2019
filed on: 1st, October 2020
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 31, 2020
filed on: 3rd, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On August 31, 2020 new director was appointed.
filed on: 3rd, September 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2019
filed on: 27th, April 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 31, 2019
filed on: 13th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On January 28, 2020 new director was appointed.
filed on: 13th, February 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2019
filed on: 12th, December 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 272 Bath Street Glasgow Scotland G2 4JR. Change occurred on December 9, 2019. Company's previous address: 9 Glasgow Road Paisley PA1 3QS.
filed on: 9th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 3rd, December 2019
|
accounts |
Free Download
(11 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/19
filed on: 2nd, December 2019
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/19
filed on: 2nd, December 2019
|
other |
Free Download
(5 pages)
|
AP01 |
On November 1, 2019 new director was appointed.
filed on: 28th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2019
filed on: 28th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to February 28, 2018
filed on: 14th, February 2019
|
accounts |
Free Download
(14 pages)
|
CH01 |
On December 21, 2017 director's details were changed
filed on: 29th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 21, 2017 director's details were changed
filed on: 29th, December 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 12, 2017 director's details were changed
filed on: 12th, December 2017
|
officers |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 28/02/17
filed on: 26th, October 2017
|
other |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from August 31, 2017 to February 28, 2017
filed on: 26th, October 2017
|
accounts |
Free Download
(3 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 28/02/17
filed on: 26th, October 2017
|
other |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to February 28, 2017
filed on: 26th, October 2017
|
accounts |
Free Download
(12 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 28/02/17
filed on: 26th, October 2017
|
accounts |
Free Download
(64 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, July 2017
|
mortgage |
Free Download
(4 pages)
|
AUD |
Auditor's resignation
filed on: 9th, June 2017
|
auditors |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to August 31, 2016
filed on: 17th, May 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On December 1, 2016 director's details were changed
filed on: 17th, January 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On July 19, 2016 new director was appointed.
filed on: 3rd, August 2016
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge SC4386270002, created on July 19, 2016
filed on: 23rd, July 2016
|
mortgage |
Free Download
(11 pages)
|
AP01 |
On July 19, 2016 new director was appointed.
filed on: 21st, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 26th, April 2016
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4386270001, created on March 15, 2016
filed on: 30th, March 2016
|
mortgage |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2015
filed on: 8th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 8, 2016: 1000.00 GBP
|
capital |
|
SH01 |
Capital declared on November 13, 2015: 1000.00 GBP
filed on: 29th, November 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
On September 18, 2015 new director was appointed.
filed on: 6th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2014
filed on: 10th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 10, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 24th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 11, 2013
filed on: 2nd, April 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 5th, February 2014
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2013 to August 31, 2013
filed on: 20th, January 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2012
|
incorporation |
Free Download
(29 pages)
|