GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 9th, June 2023
|
resolution |
Free Download
|
RT01 |
Administrative restoration application
filed on: 8th, June 2023
|
restoration |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2022
filed on: 8th, June 2023
|
confirmation statement |
Free Download
(2 pages)
|
CERTNM |
Company name changed direct cleaning servicecertificate issued on 08/06/23
filed on: 8th, June 2023
|
change of name |
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 24th, October 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2021
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2020
filed on: 24th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 28th, January 2021
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 24th, September 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 4th December 2019
filed on: 5th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 5th, July 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 4th December 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 16th December 2018
filed on: 17th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 17th December 2018
filed on: 17th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 25 Gartcarron Hill Eastfield Cumbernauld G68 9HR United Kingdom on 21st May 2018 to 3 Tomtain Brae Cumbernauld Glasgow G68 9ER
filed on: 21st, May 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, December 2017
|
incorporation |
Free Download
(8 pages)
|