GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 2nd Aug 2022. New Address: Arx House, Unit 17/18 James Watt Avenue East Kilbride Glasgow G75 0QD. Previous address: Units 17/18 James Watt Avenue East Kilbride Glasgow G75 0QD Scotland
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 1st Aug 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Aug 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 1st Aug 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Aug 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 1st Aug 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 11th Sep 2017. New Address: Units 17/18 James Watt Avenue East Kilbride Glasgow G75 0QD. Previous address: Millworks Field Road Clarkston Glasgow G76 8SE
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 1st Aug 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 14th, December 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 1st Aug 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Aug 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 19th Aug 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 22nd, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Aug 2014 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 8th Aug 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Aug 2013 with full list of members
filed on: 28th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 28th Aug 2013: 1,000 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, January 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 28th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Aug 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Tue, 15th Nov 2011 - the day director's appointment was terminated
filed on: 15th, November 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 21st, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 1st Aug 2011 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Sat, 1st Jan 2011 director's details were changed
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 1st, November 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Fri, 9th Jul 2010 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Thu, 9th Sep 2010 - the day secretary's appointment was terminated
filed on: 9th, September 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 1st Aug 2010 with full list of members
filed on: 9th, September 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Jul 2010 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Jul 2010 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 19th, August 2009
| accounts
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/08/2009 to 31/12/2009
filed on: 19th, August 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 5th Aug 2009 with shareholders record
filed on: 5th, August 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2007
filed on: 24th, November 2008
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 16/10/2008 from 12 kirkvale drive newton mearns glasgow G77 5HD
filed on: 16th, October 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 8th Oct 2008 with shareholders record
filed on: 8th, October 2008
| annual return
|
Free Download
(4 pages)
|
88(2)R |
Alloted 500 shares on Tue, 28th Aug 2007. Value of each share 1 £, total number of shares: 501.
filed on: 28th, August 2007
| capital
|
Free Download
(1 page)
|
288a |
On Tue, 28th Aug 2007 New director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 500 shares on Tue, 28th Aug 2007. Value of each share 1 £, total number of shares: 501.
filed on: 28th, August 2007
| capital
|
Free Download
(1 page)
|
288a |
On Tue, 28th Aug 2007 New director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 28th Aug 2007 with shareholders record
filed on: 28th, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 28th Aug 2007 with shareholders record
filed on: 28th, August 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Tue, 28th Aug 2007 New director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 28th Aug 2007 New director appointed
filed on: 28th, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, August 2006
| incorporation
|
Free Download
(14 pages)
|