GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st December 2018
filed on: 10th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
1st December 2018 - the day director's appointment was terminated
filed on: 10th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st December 2018
filed on: 10th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st December 2018
filed on: 10th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th December 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2019
filed on: 26th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2018
filed on: 29th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 25th May 2018. New Address: 42 Nithsdale Road Glasgow G41 2AN. Previous address: 36 Nithsdale Road Glasgow G41 2AN Scotland
filed on: 25th, May 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2017
filed on: 29th, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2017
filed on: 31st, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2016
filed on: 29th, March 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th August 2016
filed on: 24th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 12th August 2015 director's details were changed
filed on: 12th, August 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 10th, August 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 10th August 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|