GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, August 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, August 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 29th, June 2020
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from 2020-12-31 to 2020-03-31
filed on: 10th, April 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 7th, April 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-10
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 16th, May 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-10
filed on: 14th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 12th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-10
filed on: 14th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 7th, March 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-12-10
filed on: 14th, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 2nd, March 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-12-10 with full list of members
filed on: 22nd, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-12-22: 102.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 6th, February 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-12-10 with full list of members
filed on: 18th, December 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 4th, February 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2013-12-10 with full list of members
filed on: 18th, December 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-12-18: 102.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 25th, March 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 6Th Floor Centrum Offices 38 Queen Street Glasgow G1 3DX United Kingdom on 2013-02-21
filed on: 21st, February 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-12-10 with full list of members
filed on: 19th, December 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 29th, March 2012
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Centrum Offices, 38 Queen Street Glasgow G1 3DX on 2011-12-21
filed on: 21st, December 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to 2011-12-10 with full list of members
filed on: 21st, December 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2011-10-06
filed on: 6th, October 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-10-05
filed on: 5th, October 2011
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 24th, March 2011
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2010-12-11: 102.00 GBP
filed on: 18th, February 2011
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2010-12-10 with full list of members
filed on: 16th, December 2010
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 2010-07-23
filed on: 23rd, July 2010
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-01-12
filed on: 12th, January 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2009-12-23
filed on: 23rd, December 2009
|
officers |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2009-12-10: 101.00 GBP
filed on: 23rd, December 2009
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 10th, December 2009
|
incorporation |
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: 2009-12-10
filed on: 10th, December 2009
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2009-12-10
filed on: 10th, December 2009
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 2009-12-10
filed on: 10th, December 2009
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2009-12-10
filed on: 10th, December 2009
|
officers |
Free Download
(1 page)
|