GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, December 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 9th, December 2022
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2022
filed on: 29th, November 2022
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2021
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 7th, January 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2020
filed on: 17th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 5th, December 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2018
filed on: 27th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 29th, November 2018
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 17th December 2017
filed on: 28th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 1st August 2017 director's details were changed
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st August 2017 director's details were changed
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th December 2016
filed on: 28th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, December 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th December 2015
filed on: 8th, January 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 8th January 2016: 50000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 27th, July 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th December 2014
filed on: 23rd, December 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, December 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th December 2013
filed on: 17th, December 2013
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th December 2013: 50000.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, September 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd December 2012
filed on: 27th, December 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 18th, October 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd December 2011
filed on: 23rd, December 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 17th, November 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th December 2010
filed on: 10th, January 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 13th, October 2010
|
accounts |
Free Download
(8 pages)
|
CH01 |
On 8th January 2010 director's details were changed
filed on: 8th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th January 2010 director's details were changed
filed on: 8th, January 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th January 2010 director's details were changed
filed on: 8th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th December 2009
filed on: 8th, January 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 14th, October 2009
|
accounts |
Free Download
(8 pages)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 30th, July 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return drawn up to 7th January 2009 with complete member list
filed on: 7th, January 2009
|
annual return |
Free Download
(4 pages)
|
288b |
On 26th August 2008 Appointment terminated director
filed on: 26th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On 29th April 2008 Director appointed
filed on: 29th, April 2008
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 8th, April 2008
|
resolution |
Free Download
(1 page)
|
288a |
On 8th April 2008 Director appointed
filed on: 8th, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 8th April 2008 Director and secretary appointed
filed on: 8th, April 2008
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 08/04/2008 from 48 st vincent street glasgow G2 5HS
filed on: 8th, April 2008
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, April 2008
|
resolution |
Free Download
(8 pages)
|
SA |
Affairs statement
filed on: 8th, April 2008
|
miscellaneous |
Free Download
(11 pages)
|
123 |
Nc inc already adjusted 26/03/08
filed on: 8th, April 2008
|
capital |
Free Download
(2 pages)
|
288b |
On 8th April 2008 Appointment terminated director
filed on: 8th, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On 8th April 2008 Appointment terminated director and secretary
filed on: 8th, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On 8th April 2008 Director appointed
filed on: 8th, April 2008
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed forty eight shelf (202) LIMITEDcertificate issued on 13/03/08
filed on: 12th, March 2008
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, December 2007
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Incorporation
filed on: 27th, December 2007
|
incorporation |
Free Download
(19 pages)
|