GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, February 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 9th February 2022
filed on: 9th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 14th June 2021
filed on: 17th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th February 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st April 2020
filed on: 31st, July 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2020
filed on: 22nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 4th April 2018
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th February 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st February 2018
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st February 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st February 2018
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th November 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 6th November 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st October 2017
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th November 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 8th December 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th December 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 10th August 2015
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 1st, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th December 2014
filed on: 2nd, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd January 2015: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th January 2014
filed on: 8th, January 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st November 2013 director's details were changed
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th December 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th December 2013: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st December 2012
filed on: 4th, October 2013
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 8th May 2013
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th May 2013
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 8th December 2012
filed on: 23rd, December 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 34 Hawbank Road East Kilbride Glasgow South Lanarkshire G74 5EX Scotland on 23rd December 2012
filed on: 23rd, December 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, December 2011
| incorporation
|
Free Download
(37 pages)
|