GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, November 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, August 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2020
filed on: 12th, August 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Oct 2020
filed on: 8th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 27th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Oct 2019
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Oct 2018
filed on: 26th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2018
filed on: 26th, November 2018
|
accounts |
Free Download
(10 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Oct 2017
filed on: 8th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 11th Sep 2017
filed on: 11th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 27th Jun 2017. New Address: 37 Morven Court 37 Morven Court Falkirk FK1 2QD. Previous address: House 3/1 2231 Great Western Road Glasgow Scotland G15 6NH
filed on: 27th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 26th, April 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Oct 2016
filed on: 10th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, March 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 10th Feb 2017. New Address: House 3/1 2231 Great Western Road Glasgow Scotland G15 6NH. Previous address: Clyde Offices West George Street Glasgow G2 1BP Scotland
filed on: 10th, February 2017
|
address |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 26th Oct 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|