GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, August 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2020
filed on: 10th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 20, 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 20, 2017
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 20, 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Ocean Chambers 190 West George Street Glasgow G2 2NR to 10a Kew Terrace Glasgow G12 0TD on March 21, 2016
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed 5 minute network LTDcertificate issued on 05/05/15
filed on: 5th, May 2015
| change of name
|
Free Download
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to March 20, 2015 with full list of members
filed on: 19th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 19, 2015: 108.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 31st, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 20, 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On July 25, 2013 new director was appointed.
filed on: 25th, July 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 20th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 20, 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 14, 2013
filed on: 14th, March 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 25, 2012. Old Address: Flat 2 190 West George Street Glasgow G2 2NR Scotland
filed on: 25th, September 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 21, 2012
filed on: 21st, September 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on September 21, 2012. Old Address: C/O C/O Steele Robertson Goddard Suite 4.2 Turnberry House 175 West George Street Glasgow G2 2LB Scotland
filed on: 21st, September 2012
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 21, 2012
filed on: 21st, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 21, 2012
filed on: 21st, September 2012
| officers
|
Free Download
(1 page)
|
AP03 |
On September 21, 2012 - new secretary appointed
filed on: 21st, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to August 22, 2012 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, August 2011
| incorporation
|
Free Download
(10 pages)
|