GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, December 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, November 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 6, 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 16, 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 16, 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 12, 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 9, 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 24, 2018
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 3 19 Commonside Street Airdrie Lanarkshire ML6 6NQ to 141 Broompark Crescent Airdrie ML6 6GA on July 19, 2017
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 20, 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 7, 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 7, 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 7, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 7, 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 21, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, July 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 7, 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, July 2012
| accounts
|
Free Download
(3 pages)
|
CH01 |
On May 9, 2011 director's details were changed
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 7, 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, May 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 7, 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 28, 2011 director's details were changed
filed on: 9th, May 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 15, 2011 director's details were changed
filed on: 28th, April 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on April 28, 2011. Old Address: 8 Carlisle Road Airdrie ML6 8AA
filed on: 28th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, May 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 7, 2010 with full list of members
filed on: 29th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 28th, April 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to April 20, 2009
filed on: 20th, April 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On April 17, 2008 Secretary appointed
filed on: 17th, April 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/04/2009 to 31/03/2009
filed on: 17th, April 2008
| accounts
|
Free Download
(1 page)
|
288a |
On April 17, 2008 Director appointed
filed on: 17th, April 2008
| officers
|
Free Download
(2 pages)
|
288b |
On April 14, 2008 Appointment terminated secretary
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On April 14, 2008 Appointment terminated director
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On April 14, 2008 Appointment terminated director
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, April 2008
| incorporation
|
Free Download
(15 pages)
|