GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/07
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/07
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 12th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/07
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/07
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/12/07
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/07
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/03/31
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/15
filed on: 26th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 11 Queenslie Point Stepps Road Glasgow G33 3NQ Scotland on 2017/02/28 to 4 Keirs Crescent Patna Ayrshire KA6 7NY
filed on: 28th, February 2017
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Pentagon Centre Washington Street Office 109 Glasgow G3 8AZ Scotland on 2016/09/08 to Unit 11 Queenslie Point Stepps Road Glasgow G33 3NQ
filed on: 8th, September 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Eden Business Services 24 Boswell Square Glasgow G52 4BQ Scotland on 2016/05/10 to The Pentagon Centre Washington Street Office 109 Glasgow G3 8AZ
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, March 2016
| incorporation
|
Free Download
(24 pages)
|