GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, August 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, May 2023
|
dissolution |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 4, 2023
filed on: 5th, May 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 5, 2023
filed on: 5th, May 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control May 4, 2023
filed on: 5th, May 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 4, 2023
filed on: 5th, May 2023
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 29, 2022
filed on: 28th, November 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2022
filed on: 23rd, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 29, 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On December 1, 2021 director's details were changed
filed on: 8th, December 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 1, 2021
filed on: 8th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2021
filed on: 24th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 29, 2020
filed on: 19th, February 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2020
filed on: 25th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 29, 2019
filed on: 13th, December 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2019
filed on: 26th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 29, 2018
filed on: 10th, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2018
filed on: 28th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 22, 2017
filed on: 29th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 29, 2017
filed on: 19th, June 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to March 22, 2017
filed on: 1st, November 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 1287 Argyle Street Glasgow G3 8TL. Change occurred on November 1, 2016. Company's previous address: 32 Sutherland Avenue Glasgow G41 4HQ Scotland.
filed on: 1st, November 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 22, 2016
filed on: 3rd, October 2016
|
confirmation statement |
Free Download
(8 pages)
|
AP01 |
On January 11, 2016 new director was appointed.
filed on: 11th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 11, 2016 new director was appointed.
filed on: 11th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 24, 2015
filed on: 24th, November 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On November 24, 2015 new director was appointed.
filed on: 24th, November 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 23, 2015
filed on: 24th, September 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On September 23, 2015 new director was appointed.
filed on: 24th, September 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 32 Sutherland Avenue Glasgow G41 4HQ. Change occurred on September 24, 2015. Company's previous address: Millar & Bryce Limited Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP United Kingdom.
filed on: 24th, September 2015
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on September 23, 2015: 100.00 GBP
filed on: 24th, September 2015
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, September 2015
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Capital declared on September 23, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|