GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, July 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 25th Feb 2022
filed on: 18th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 19th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Feb 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Tue, 6th Apr 2021 new director was appointed.
filed on: 19th, April 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 6th Apr 2021 - the day director's appointment was terminated
filed on: 19th, April 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 6th Apr 2021
filed on: 19th, April 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 6th Apr 2021
filed on: 19th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2020
filed on: 17th, December 2020
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 24th Feb 2020
filed on: 5th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Mon, 24th Feb 2020 new director was appointed.
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 24th Feb 2020 - the day director's appointment was terminated
filed on: 5th, March 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 24th Feb 2020
filed on: 5th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Feb 2020
filed on: 5th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 22nd Aug 2019. New Address: 1 Hamilton Gate Greenock PA15 1JW. Previous address: 2/2 30 Nithsdale Road Glasgow G41 2AN Scotland
filed on: 22nd, August 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2019
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Capital declared on Tue, 26th Feb 2019: 1.00 GBP
|
capital |
|