GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, May 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 28th, April 2021
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 24th June 2020
filed on: 5th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 28th, January 2020
|
accounts |
Free Download
(19 pages)
|
PSC05 |
Change to a person with significant control Wednesday 10th July 2019
filed on: 10th, October 2019
|
persons with significant control |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th June 2019
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates Sunday 24th June 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 2nd, February 2018
|
accounts |
Free Download
(20 pages)
|
AP04 |
Appointment (date: Wednesday 31st January 2018) of a secretary
filed on: 31st, January 2018
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 24th June 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 2nd, February 2017
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th June 2016
filed on: 13th, July 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2015
filed on: 2nd, February 2016
|
accounts |
Free Download
(21 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th June 2015
filed on: 8th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 8th July 2015
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th April 2014
filed on: 30th, January 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th June 2014
filed on: 4th, August 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2013
filed on: 30th, January 2014
|
accounts |
Free Download
(11 pages)
|
AD01 |
Change of registered office on Monday 29th July 2013 from C/O C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA Scotland
filed on: 29th, July 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th June 2013
filed on: 23rd, July 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
is the capital in company's statement on Tuesday 23rd July 2013
|
capital |
|
CH02 |
Directors's details were changed on Monday 24th June 2013
filed on: 23rd, July 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2012
filed on: 28th, January 2013
|
accounts |
Free Download
(14 pages)
|
AD01 |
Change of registered office on Thursday 15th November 2012 from 123 St. Vincent Street Glasgow G2 5EA United Kingdom
filed on: 15th, November 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th June 2012
filed on: 20th, July 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Sunday 24th June 2012 director's details were changed
filed on: 20th, July 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2011
filed on: 19th, March 2012
|
accounts |
Free Download
(11 pages)
|
AA01 |
Current accounting period shortened to Monday 30th April 2012, originally was Saturday 30th June 2012.
filed on: 12th, March 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 24th June 2011
filed on: 22nd, July 2011
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 24th, June 2010
|
incorporation |
Free Download
(22 pages)
|