GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 31st January 2020
filed on: 19th, November 2020
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th February 2020
filed on: 23rd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, June 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 6th February 2019
filed on: 22nd, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, July 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 6th February 2018
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 6th February 2017
filed on: 22nd, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, October 2016
|
accounts |
Free Download
(4 pages)
|
AA01 |
Accounting period ending changed to Sunday 28th February 2016 (was Thursday 30th June 2016).
filed on: 31st, October 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th February 2016
filed on: 4th, March 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address The Butterscotch Bakery 175 Hyndland Road Glasgow G12 9HT. Change occurred on Friday 4th March 2016. Company's previous address: 175 175 Hyndland Road Glasgow G12 9HT Scotland.
filed on: 4th, March 2016
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 175 175 Hyndland Road Glasgow G12 9HT. Change occurred on Thursday 23rd July 2015. Company's previous address: Flat 1/2 11 Kelvindale Gardens Glasgow G20 8DW Scotland.
filed on: 23rd, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, February 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 6th February 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|