GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, June 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 26th, May 2022
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th May 2021
filed on: 27th, February 2022
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 17th May 2021
filed on: 30th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th May 2020
filed on: 19th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 25th, February 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th May 2019
filed on: 29th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 17th May 2018
filed on: 28th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 15th, March 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th May 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 16th, February 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 17th May 2016
filed on: 13th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, February 2016
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Fri, 5th Jun 2015 director's details were changed
filed on: 5th, June 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Royal Crescent Glasgow G3 7SL on Fri, 5th Jun 2015 to 127 Lammermuir Way Chapelhall Airdrie Lanarkshire ML6 8JB
filed on: 5th, June 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 17th May 2015
filed on: 5th, June 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Fri, 5th Jun 2015 director's details were changed
filed on: 5th, June 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 12th, February 2015
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 17th May 2014
filed on: 19th, June 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 19th Jun 2014: 1000.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2013
|
incorporation |
Free Download
(24 pages)
|