CS01 |
Confirmation statement with no updates 1st November 2023
filed on: 11th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2022
filed on: 24th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
24th November 2022 - the day director's appointment was terminated
filed on: 24th, November 2022
|
officers |
Free Download
(1 page)
|
TM01 |
24th November 2022 - the day director's appointment was terminated
filed on: 24th, November 2022
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2021
filed on: 27th, April 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 30th November 2021
filed on: 23rd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 28th July 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th November 2020
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 28th, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2019
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 25th, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2018
filed on: 1st, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 31st, July 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th July 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th October 2017
filed on: 18th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th July 2016
filed on: 19th, July 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th July 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On 18th November 2016 director's details were changed
filed on: 21st, November 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th October 2016
filed on: 18th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2015
filed on: 12th, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 26th October 2015 with full list of members
filed on: 26th, October 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th October 2015: 100.00 GBP
|
capital |
|
AA |
Accounts for a dormant company made up to 31st July 2014
filed on: 30th, April 2015
|
accounts |
Free Download
|
AA01 |
Accounting reference date changed from 30th June 2014 to 31st July 2014
filed on: 27th, March 2015
|
accounts |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2015
|
gazette |
|
AR01 |
Annual return drawn up to 4th September 2014 with full list of members
filed on: 22nd, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd January 2015: 100.00 GBP
|
capital |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 4th September 2013 with full list of members
filed on: 25th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 25th February 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption full accounts data made up to 30th June 2013
filed on: 6th, February 2014
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2014
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th September 2013
filed on: 17th, September 2013
|
officers |
Free Download
(3 pages)
|
TM01 |
27th January 2013 - the day director's appointment was terminated
filed on: 27th, January 2013
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Awaisi & Co Ltd 1-2 12 Fyvie Avenue Glasgow G43 1EU United Kingdom on 2nd October 2012
filed on: 2nd, October 2012
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd October 2012
filed on: 2nd, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd October 2012
filed on: 2nd, October 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 4th September 2012 with full list of members
filed on: 8th, September 2012
|
annual return |
Free Download
(3 pages)
|
TM01 |
5th September 2012 - the day director's appointment was terminated
filed on: 5th, September 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th September 2012
filed on: 5th, September 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
5th September 2012 - the day director's appointment was terminated
filed on: 5th, September 2012
|
officers |
Free Download
(1 page)
|
TM01 |
5th September 2012 - the day director's appointment was terminated
filed on: 5th, September 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O S Singh 51 St. Andrews Drive Glasgow G41 5JH Scotland on 5th September 2012
filed on: 5th, September 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 7th August 2012 with full list of members
filed on: 8th, August 2012
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd June 2012: 100.00 GBP
filed on: 5th, July 2012
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th July 2012
filed on: 4th, July 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th July 2012
filed on: 4th, July 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th June 2012
filed on: 29th, June 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1/2 12 Fyvie Avenue Glasgow G43 1EU United Kingdom on 28th June 2012
filed on: 28th, June 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, June 2012
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
TM01 |
22nd June 2012 - the day director's appointment was terminated
filed on: 22nd, June 2012
|
officers |
Free Download
(1 page)
|