GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 3rd, November 2020
| dissolution
|
Free Download
(1 page)
|
TM01 |
1st September 2020 - the day director's appointment was terminated
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
1st September 2020 - the day director's appointment was terminated
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, October 2020
| dissolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st September 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st September 2020
filed on: 22nd, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 4th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 16th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 6th April 2016
filed on: 26th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 19th, January 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 16th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 20th, January 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 16th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 16th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On 1st March 2017 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th April 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 25th January 2016. New Address: C/O Accountants Plus Upper Floor, Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ. Previous address: 41 Micklehouse Road Baillieston Glasgow G69 6TG
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th April 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 16th April 2014
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th April 2014
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ja exhibitions LTDcertificate issued on 06/05/14
filed on: 6th, May 2014
| change of name
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 6th May 2014
filed on: 6th, May 2014
| resolution
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, April 2014
| incorporation
|
Free Download
(7 pages)
|