GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 31st, December 2022
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th December 2021
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2020
filed on: 23rd, March 2021
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 30th December 2020
filed on: 30th, December 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th December 2020
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd March 2019
filed on: 22nd, March 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th December 2018
filed on: 12th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 18th January 2018
filed on: 12th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 7th, November 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd February 2018
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 18th January 2018
filed on: 31st, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th January 2018
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 19th January 2018
filed on: 23rd, January 2018
|
persons with significant control |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th January 2018
filed on: 15th, January 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Limewood Place Bargeddie Southampton Hampshire G69 7SZ United Kingdom on 26th June 2017 to PO Box G69 7SZ 8 Limewood Place Bargeddie, Baillieston Glasgow G69 7SZ
filed on: 26th, June 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd February 2017
filed on: 31st, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 23rd, February 2016
|
incorporation |
Free Download
(22 pages)
|