GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Apr 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Apr 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Apr 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 28th Feb 2020
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 28th Feb 2020
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 28th Feb 2020
filed on: 23rd, March 2020
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 3rd, June 2019
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th May 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 6th Jun 2016
filed on: 30th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 29th, May 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Mar 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 3rd Apr 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Thu, 28th Mar 2019 new director was appointed.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 20th Mar 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 20th Mar 2019 new director was appointed.
filed on: 3rd, April 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 20th Mar 2019
filed on: 3rd, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 20th Mar 2019
filed on: 3rd, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Regent Court Albasas- the Caledonian Suite 70 West Regent Street Glasgow Lanarkshire G2 2QZ Scotland on Tue, 2nd Apr 2019 to 98 Cathcart Road Rutherglen Lanarkshire G73 2RE
filed on: 2nd, April 2019
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, March 2019
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Mar 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th Mar 2019 new director was appointed.
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 20th Mar 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 20th Mar 2019
filed on: 20th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 20th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC03 |
Notification of a person with significant control Wed, 20th Mar 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 98 Cathcart Road Rutherglen Glasgow Lanarkshire G73 2RE on Wed, 20th Mar 2019 to Regent Court Albasas- the Caledonian Suite 70 West Regent Street Glasgow Lanarkshire G2 2QZ
filed on: 20th, March 2019
| address
|
Free Download
(1 page)
|
AP03 |
On Wed, 20th Mar 2019, company appointed a new person to the position of a secretary
filed on: 20th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Feb 2019 new director was appointed.
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Oct 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Oct 2018
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 13th Oct 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 6th Jun 2016 new director was appointed.
filed on: 11th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Oct 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Oct 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Oct 2014
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Oct 2013
filed on: 1st, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 1st Dec 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 30th, November 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 29th Feb 2012
filed on: 7th, September 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Oct 2012 to Wed, 29th Feb 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Sat, 3rd Nov 2012. Old Address: C/O Mr S. Brodie 98 Cathcart Road Rutherglen Glasgow Lanarkshire G73 2RE Scotland
filed on: 3rd, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Oct 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Tue, 10th Apr 2012. Old Address: Albasas 53 Bothwell Street 2Nd Floor, Suite 37, Glasgow Lanarkshire G2 6TS Scotland
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 10th Apr 2012 new director was appointed.
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 10th Apr 2012
filed on: 10th, April 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|