GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 3rd August 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 6th, November 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd August 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd August 2021
filed on: 21st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 7th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd August 2019
filed on: 3rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd August 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Davidson Sharp & Co Lennox House Lennox Road Seafar Cumbernauld G67 1LL to Davidson Sharp & Co 2E Napier Place Wardpark Cumbernauld G68 0LL on Wednesday 30th May 2018
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2016
filed on: 8th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd August 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 18th, August 2017
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, May 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 3rd August 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 3rd August 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 14th October 2015
capital
|
|
AD01 |
Registered office address changed from Lennox House Lennox Road Seafar Cumbernauld Glasgow G67 1LL to C/O Davidson Sharp & Co Lennox House Lennox Road Seafar Cumbernauld G67 1LL on Wednesday 23rd September 2015
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 23rd, July 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, January 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, December 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 3rd August 2014 with full list of members
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 3rd August 2013 with full list of members
filed on: 29th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 29th August 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 11th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 3rd August 2012 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Wednesday 31st October 2012. Originally it was Friday 31st August 2012
filed on: 24th, February 2012
| accounts
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 8th August 2011
filed on: 11th, August 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 11th August 2011.
filed on: 11th, August 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 8th August 2011
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 8th August 2011
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, August 2011
| incorporation
|
Free Download
(23 pages)
|