GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 6th May 2019
filed on: 6th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 6th, May 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Kirklands Drive Newton Mearns Glasgow East Renfrewshire G77 5FF Scotland on 6th May 2019 to 272 Bath Street Glasgow G2 4JR
filed on: 6th, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 6th May 2019 director's details were changed
filed on: 6th, May 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 24th March 2017
filed on: 28th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 28th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 28th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th March 2018
filed on: 4th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th March 2017
filed on: 4th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 12 Castleton Crescent Newton Mearns Glasgow East Renfrewshire G77 5JX Scotland on 4th March 2018 to 11 Kirklands Drive Newton Mearns Glasgow East Renfrewshire G77 5FF
filed on: 4th, March 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 15th May 2016
filed on: 4th, March 2018
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 12th March 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 12 Castleton Crescent Newton Mearns Glasgow East Renfrewshire G77 5JX Scotland on 7th April 2016 to 12 Castleton Crescent Newton Mearns Glasgow East Renfrewshire G77 5JX
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
AP03 |
On 27th March 2015, company appointed a new person to the position of a secretary
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, March 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 12th March 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|