GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, March 2023
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 12th May 2022
filed on: 25th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 15th, February 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th May 2021
filed on: 1st, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 16th, April 2021
|
accounts |
Free Download
|
CS01 |
Confirmation statement with no updates Tuesday 12th May 2020
filed on: 26th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thursday 1st May 2014 director's details were changed
filed on: 1st, April 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Monday 27th May 2019
filed on: 1st, July 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On Monday 27th May 2019 - new secretary appointed
filed on: 1st, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 12th May 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 21st, February 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 12th May 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 4th July 2018 director's details were changed
filed on: 4th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 8th, March 2018
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 30th October 2017
filed on: 8th, November 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 12th May 2017
filed on: 15th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD02 |
Location of register of charges has been changed from 191 West George Street Glasgow G2 2LB to 1 West Regent Street Glasgow G2 1RW at an unknown date
filed on: 15th, May 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th April 2017.
filed on: 12th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 13th March 2017
filed on: 17th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 1st, March 2017
|
accounts |
Free Download
(7 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 6th, October 2016
|
accounts |
Free Download
(21 pages)
|
CH04 |
Secretary's details were changed on Monday 6th June 2016
filed on: 20th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 12th May 2016 with full list of members
filed on: 20th, June 2016
|
annual return |
Free Download
(9 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 20th June 2016
|
capital |
|
AR01 |
Annual return made up to Tuesday 12th May 2015 with full list of members
filed on: 19th, May 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 19th May 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 11th, March 2015
|
accounts |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 33 Bothwell Street Glasgow G2 6NL to 191 West George Street Glasgow G2 2LB at an unknown date
filed on: 3rd, December 2014
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 17th, September 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return made up to Monday 12th May 2014 with full list of members
filed on: 12th, May 2014
|
annual return |
Free Download
(9 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Monday 12th May 2014
|
capital |
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 6th, June 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return made up to Sunday 12th May 2013 with full list of members
filed on: 13th, May 2013
|
annual return |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Tuesday 16th April 2013
filed on: 16th, April 2013
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 8th, August 2012
|
accounts |
Free Download
(14 pages)
|
AP04 |
On Thursday 17th May 2012 - new secretary appointed
filed on: 17th, May 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 12th May 2012 with full list of members
filed on: 17th, May 2012
|
annual return |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st May 2012 to Saturday 31st December 2011
filed on: 15th, May 2012
|
accounts |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 9th, November 2011
|
resolution |
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 22nd, September 2011
|
address |
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 29th June 2011
filed on: 10th, August 2011
|
capital |
Free Download
(11 pages)
|
AP01 |
New director appointment on Thursday 14th July 2011.
filed on: 14th, July 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 14th July 2011.
filed on: 14th, July 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 14th July 2011.
filed on: 14th, July 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 14th July 2011.
filed on: 14th, July 2011
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 14th July 2011
filed on: 14th, July 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 14th July 2011
filed on: 14th, July 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 14th July 2011
filed on: 14th, July 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 14th July 2011
filed on: 14th, July 2011
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 14th July 2011
filed on: 14th, July 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, May 2011
|
incorporation |
Free Download
(32 pages)
|