GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, March 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Jan 2023
filed on: 26th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, October 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Jan 2022
filed on: 6th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 26th Oct 2021. New Address: 18 the Oval Clarkston Glasgow G76 8LY. Previous address: 5/3 337 Glasgow Harbour Terraces Glasgow G11 6BH
filed on: 26th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 9th, September 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 23rd Jan 2021
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 27th, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jan 2020
filed on: 6th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 3rd, October 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 23rd Jan 2019
filed on: 21st, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 22nd, October 2018
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC5554660002, created on Mon, 16th Apr 2018
filed on: 17th, April 2018
|
mortgage |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 23rd Jan 2018
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 13th Feb 2018. New Address: 5/3 337 Glasgow Harbour Terraces Glasgow G11 6BH. Previous address: 1/2 30 Minerva Way Glasgow G3 8GD Scotland
filed on: 13th, February 2018
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge SC5554660001, created on Wed, 8th Mar 2017
filed on: 10th, March 2017
|
mortgage |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2017
|
incorporation |
Free Download
(30 pages)
|