GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, January 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 4, 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 18th, November 2022
| dissolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 18, 2022
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 18, 2022
filed on: 18th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 4, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 27, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 4th, November 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 30, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2019
filed on: 10th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(2 pages)
|
AP03 |
On November 8, 2018 - new secretary appointed
filed on: 8th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on November 8, 2018
filed on: 8th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 27, 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 25 Sandyford Place Glasgow G3 7NG to 18 Drumpellier Road Baillieston Glasgow G69 7DS on March 24, 2017
filed on: 24th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 30, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 27, 2016
filed on: 4th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 27, 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 29, 2015: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 27, 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 29, 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to October 27, 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 10th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 27, 2012 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(4 pages)
|
AP03 |
On October 29, 2012 - new secretary appointed
filed on: 29th, October 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on October 23, 2012
filed on: 23rd, October 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 13, 2011. Old Address: 18 Drumpellier Road Baillieston Glasgow G69 7DS Scotland
filed on: 13th, December 2011
| address
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2012 to March 31, 2012
filed on: 13th, December 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2011
| incorporation
|
Free Download
(21 pages)
|