GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, June 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Titanium 1 King's Inch Place Renfrew PA4 8WF. Change occurred on August 4, 2021. Company's previous address: Titanium 1 King's Inch Place Renfrew PA8 8WF.
filed on: 4th, August 2021
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Titanium 1 King's Inch Place Renfrew PA8 8WF. Change occurred on February 18, 2021. Company's previous address: Flat 2/1 8 Fortrose Street Glasgow Lanarkshire G11 5NS.
filed on: 18th, February 2021
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, January 2021
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2020
filed on: 26th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2019
filed on: 24th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, December 2018
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates April 14, 2018
filed on: 16th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates April 14, 2017
filed on: 25th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 6th, January 2017
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2016
filed on: 8th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 10th, December 2015
|
accounts |
Free Download
(6 pages)
|
TM02 |
Termination of appointment as a secretary on March 31, 2015
filed on: 13th, May 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2015
filed on: 13th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 13, 2015: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 20th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2014
filed on: 10th, May 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, December 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2013
filed on: 13th, May 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 6th, December 2012
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from April 30, 2012 to March 31, 2012
filed on: 20th, September 2012
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 14, 2012
filed on: 1st, May 2012
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2011
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|