GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, November 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 22nd, June 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Jan 2021
filed on: 15th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thu, 8th Oct 2020
filed on: 20th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 8th, October 2020
|
accounts |
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Thu, 30th Apr 2020
filed on: 14th, February 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jan 2020
filed on: 16th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Jan 2019
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 2nd, May 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jan 2018
filed on: 18th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 18th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Jan 2017
filed on: 17th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 6th, July 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Jan 2016 with full list of members
filed on: 26th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 26th, May 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 11th Jan 2015 with full list of members
filed on: 31st, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 31st Mar 2015: 10.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 10th, April 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Jan 2014 with full list of members
filed on: 6th, February 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 1st, May 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Jan 2013 with full list of members
filed on: 14th, February 2013
|
annual return |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 16th, May 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 11th Jan 2012 with full list of members
filed on: 14th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 22nd, September 2011
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 23rd Jun 2011. Old Address: 20 Love Drive Bellshill Lanarkshire ML4 1BY United Kingdom
filed on: 23rd, June 2011
|
address |
Free Download
(1 page)
|
CH03 |
On Thu, 23rd Jun 2011 secretary's details were changed
filed on: 23rd, June 2011
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 23rd Jun 2011 director's details were changed
filed on: 23rd, June 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 11th Jan 2011 with full list of members
filed on: 20th, January 2011
|
annual return |
Free Download
(1 page)
|
AAMD |
Revised accounts made up to Thu, 31st Dec 2009
filed on: 10th, May 2010
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 15th, March 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Mon, 11th Jan 2010 director's details were changed
filed on: 21st, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Jan 2010 with full list of members
filed on: 21st, January 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 22nd, June 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 24/03/2009 from centrum offices 38 queen street glasgow G1 3DX
filed on: 24th, March 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Wed, 7th Jan 2009 with shareholders record
filed on: 7th, January 2009
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 15/12/2008 from 82 mitchell street glasgow G1 3NA
filed on: 15th, December 2008
|
address |
Free Download
(1 page)
|
288a |
On Tue, 8th Jan 2008 New director appointed
filed on: 8th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 8th Jan 2008 New director appointed
filed on: 8th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 8th Jan 2008 New secretary appointed
filed on: 8th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Tue, 8th Jan 2008 New secretary appointed
filed on: 8th, January 2008
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 28th, December 2007
|
resolution |
Free Download
(13 pages)
|
288b |
On Fri, 28th Dec 2007 Secretary resigned
filed on: 28th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 28th Dec 2007 Director resigned
filed on: 28th, December 2007
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 28th, December 2007
|
resolution |
Free Download
(13 pages)
|
288b |
On Fri, 28th Dec 2007 Director resigned
filed on: 28th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On Fri, 28th Dec 2007 Secretary resigned
filed on: 28th, December 2007
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, December 2007
|
resolution |
Free Download
(13 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 20th, December 2007
|
resolution |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2007
|
incorporation |
Free Download
(17 pages)
|