GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, October 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, October 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 26th, July 2021
|
accounts |
Free Download
(13 pages)
|
PSC07 |
Cessation of a person with significant control May 1, 2020
filed on: 6th, May 2021
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 20, 2021
filed on: 6th, May 2021
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on May 1, 2020: 100.00 GBP
filed on: 6th, May 2021
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 16th, October 2020
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2020
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 9th, October 2019
|
accounts |
Free Download
(11 pages)
|
CH01 |
On April 23, 2019 director's details were changed
filed on: 23rd, April 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On April 23, 2019 director's details were changed
filed on: 23rd, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 18th, December 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 20, 2018
filed on: 30th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 27th, September 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 20, 2017
filed on: 27th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 20, 2016 with full list of members
filed on: 20th, April 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On January 7, 2016 director's details were changed
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Dalziel Drive Glasgow G41 4HY Scotland to 8 Holm Crescent Newton Mearns Glasgow G77 6UX on January 7, 2016
filed on: 7th, January 2016
|
address |
Free Download
(1 page)
|
CH01 |
On January 7, 2016 director's details were changed
filed on: 7th, January 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 1/1, 6 Beaton Road Glasgow G41 4LA United Kingdom to 32 Dalziel Drive Glasgow G41 4HY on August 25, 2015
filed on: 25th, August 2015
|
address |
Free Download
(1 page)
|
CH01 |
On August 25, 2015 director's details were changed
filed on: 25th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 25, 2015 director's details were changed
filed on: 25th, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 6, 2015 director's details were changed
filed on: 6th, May 2015
|
officers |
Free Download
|
CH01 |
On May 6, 2015 director's details were changed
filed on: 6th, May 2015
|
officers |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2015
|
incorporation |
|