GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, April 2023
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2022
filed on: 30th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 1st, March 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2021
filed on: 16th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 20th, May 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 16th June 2020
filed on: 29th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 26th March 2020
filed on: 26th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th March 2020
filed on: 26th, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th March 2020
filed on: 26th, March 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th March 2020
filed on: 26th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th March 2020
filed on: 26th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th March 2020
filed on: 26th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th March 2020
filed on: 26th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 24th March 2020
filed on: 24th, March 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 10th, March 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2019
filed on: 24th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 26th, March 2019
|
accounts |
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2019
filed on: 8th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2018
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th January 2018
filed on: 12th, January 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 16th June 2017
filed on: 25th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Oakfield House 378 Brandon Street Motherwell Lanarkshire ML1 1XA United Kingdom on 9th December 2016 to Sinclair Building 18-20 Eagle Street Glasgow G4 9XA
filed on: 9th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 18th, October 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th June 2016
filed on: 15th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 15th July 2016: 100.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 16th, June 2015
|
incorporation |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 16th June 2015: 100.00 GBP
|
capital |
|