GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates 16th July 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2020
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 5th April 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 5th April 2020
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th April 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th April 2020
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th May 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 30th June 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th June 2019
filed on: 20th, December 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 30th June 2019
filed on: 20th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st April 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 25th, September 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st April 2019
filed on: 25th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st April 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st April 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st April 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 11th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st April 2019
filed on: 11th, April 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st April 2019
filed on: 11th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 27th, January 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th April 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th July 2017
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th July 2017
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th July 2017
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th June 2017
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th April 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Javid House 115 Bath Street Glasgow G2 2SZ on 9th June 2017 to 411-413 Great Western Road Glasgow G4 9JA
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 15th April 2015
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th April 2015: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 16th February 2015
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th February 2015
filed on: 16th, February 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, April 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 15th April 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|