GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, December 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, October 2019
| dissolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 13th May 2019
filed on: 13th, May 2019
| resolution
|
Free Download
(3 pages)
|
TM01 |
Wed, 31st Oct 2018 - the day director's appointment was terminated
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 31st Oct 2018 - the day director's appointment was terminated
filed on: 10th, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 31st Oct 2018
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 1st Nov 2018
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 10th May 2019. New Address: C/O Dylan Associates 780 Crow Rd G2 Jordanhill Glasgow G13 1LX. Previous address: C/O Mccormick House 50 Darnley Street Pollokshields Glasgow Lanarkshire G41 2SE Scotland
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Nov 2018 new director was appointed.
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Nov 2018 new director was appointed.
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jun 2018
filed on: 29th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Jun 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 22nd Jun 2016 with full list of members
filed on: 2nd, October 2016
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2015
| incorporation
|
Free Download
(37 pages)
|
SH01 |
Capital declared on Mon, 22nd Jun 2015: 100.00 GBP
capital
|
|