AD01 |
New registered office address 18 Eagle Street Glasgow G4 9XA. Change occurred on 2023-08-30. Company's previous address: 59 Dumbarton Road Glasgow G11 6PD Scotland.
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 30th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-26
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 11th, November 2022
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-07-19
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-26
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 31st, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-26
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 30th, April 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-26
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-03-31
filed on: 26th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-26
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 12th, September 2018
| resolution
|
Free Download
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 11th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-26
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 11th, September 2018
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 18th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-03-26
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-06-26
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2017
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-03-31
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 59 Dumbarton Road Glasgow G11 6PD. Change occurred on 2016-05-25. Company's previous address: 59 Dumbarton Road Glasgow G11 6PD United Kingdom.
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-26
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-05-05: 2.00 GBP
capital
|
|
AD01 |
New registered office address 59 Dumbarton Road Glasgow G11 6PD. Change occurred on 2016-05-05. Company's previous address: 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ.
filed on: 5th, May 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2015-03-31
filed on: 21st, March 2016
| accounts
|
Free Download
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-26
filed on: 22nd, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-07-22: 2.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2015
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2014-03-31
filed on: 14th, April 2015
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-26
filed on: 12th, September 2014
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2014
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O David Wood 90 Mitchell Street Glasgow G1 3NQ Scotland on 2014-06-06
filed on: 6th, June 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, March 2013
| incorporation
|
Free Download
(8 pages)
|