GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 16th Aug 2021. New Address: 168 Bath Street Glasgow G2 4TP. Previous address: 1/2, 17 Polwarth Street Glasgow G12 9UD United Kingdom
filed on: 16th, August 2021
|
address |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, July 2021
|
accounts |
Free Download
(6 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Nov 2021 to Wed, 31st Mar 2021
filed on: 12th, March 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 1st, March 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 7th Dec 2020
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 15th, January 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 7th Dec 2019
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 25th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 7th Dec 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 11th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 7th Dec 2017
filed on: 7th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 5th Dec 2016
filed on: 23rd, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Nov 2017
filed on: 23rd, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Mon, 5th Dec 2016 director's details were changed
filed on: 14th, December 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On Mon, 5th Dec 2016 secretary's details were changed
filed on: 14th, December 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2016
|
incorporation |
Free Download
(26 pages)
|