GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, March 2024
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 325 Kilmarnock Road Glasgow South Lanarkshire G43 2DS on 2022/04/01 to Henderson Loggie Llp the Vision Building 20 Greenmarket Dundee DD1 4QB
filed on: 1st, April 2022
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 18th, October 2021
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 2020/12/31
filed on: 6th, August 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/23
filed on: 2nd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 22nd, June 2021
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 2020/06/30
filed on: 18th, November 2020
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 29th, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/23
filed on: 23rd, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4953040002, created on 2020/07/07
filed on: 14th, July 2020
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge SC4953040001, created on 2020/07/07
filed on: 13th, July 2020
|
mortgage |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/23
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 29th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/07/23
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 27th, April 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/01/16
filed on: 17th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/01/16
filed on: 16th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 17th, October 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 29th, April 2016
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2015/07/31
filed on: 18th, April 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/16
filed on: 16th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/01/16
|
capital |
|
AP01 |
New director appointment on 2015/12/22.
filed on: 22nd, December 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, January 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/16
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|