GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 25, 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 31st, May 2019
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control March 1, 2019
filed on: 31st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Gowanlea Lochwinnoch Road Kilmacolm Renfrewshire PA13 4DY to 260 Glasgow Road Rutherglen Glasgow G73 1UZ on March 25, 2019
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 25, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 25, 2015 with full list of members
filed on: 29th, August 2017
| annual return
|
Free Download
(19 pages)
|
RT01 |
Administrative restoration application
filed on: 29th, August 2017
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, August 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, August 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 25, 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to March 25, 2016 with full list of members
filed on: 29th, August 2017
| annual return
|
Free Download
(19 pages)
|
SH01 |
Capital declared on August 29, 2017: 1.00 GBP
capital
|
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, July 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 25, 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 6, 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2013
| incorporation
|
Free Download
(7 pages)
|