GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 17, 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 17, 2017
filed on: 18th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
AP01 |
On July 12, 2016 new director was appointed.
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 12, 2016
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 17, 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director appointment termination date: September 20, 2015
filed on: 28th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On September 20, 2015 new director was appointed.
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 17, 2015 with full list of members
filed on: 9th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 9, 2015: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: August 31, 2015
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On September 1, 2015 new director was appointed.
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Pc World 24 Kilmarnock Road Glasgow G41 3NH Scotland to 22 Kilmarnock Road Glasgow G41 3NH on September 9, 2015
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 1, 2015
filed on: 9th, September 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, July 2014
| incorporation
|
Free Download
(24 pages)
|