GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th October 2021
filed on: 4th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 5th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2020
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 4th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2019
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 19 Lilac Avenue Clydebank Glasgow G81 4NZ Scotland on 22nd October 2019 to PO Box Suite 23 11 Alexander Street Clydebank G81 1SQ
filed on: 22nd, October 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 8th October 2019
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th April 2019 director's details were changed
filed on: 23rd, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 74 Kimberley Street Clydebank Glasgow G81 4QR on 6th October 2017 to 19 Lilac Avenue Clydebank Glasgow G81 4NZ
filed on: 6th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th October 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 13th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th October 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th October 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 12th, October 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th October 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 26th November 2013
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th October 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 9th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th October 2012
filed on: 26th, October 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2nd December 2011
filed on: 2nd, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th October 2011
filed on: 2nd, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 26th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th October 2010
filed on: 10th, February 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 20th, December 2010
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2nd December 2010
filed on: 2nd, December 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 23rd November 2010
filed on: 23rd, November 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th October 2009
filed on: 9th, December 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2nd March 2009 with complete member list
filed on: 2nd, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 15th, January 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 24th, January 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 31st December 2007 with complete member list
filed on: 31st, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 16th February 2007 with complete member list
filed on: 16th, February 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2006
filed on: 30th, November 2006
| accounts
|
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 21st, February 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 28th October 2005 with complete member list
filed on: 28th, October 2005
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2005
filed on: 6th, September 2005
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return drawn up to 27th October 2004 with complete member list
filed on: 27th, October 2004
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 98 shares on 11th November 2003. Value of each share 1 £, total number of shares: 100.
filed on: 18th, November 2003
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 30/11/04 to 31/03/05
filed on: 18th, November 2003
| accounts
|
Free Download
(1 page)
|
288a |
On 18th November 2003 New secretary appointed;new director appointed
filed on: 18th, November 2003
| officers
|
Free Download
(2 pages)
|
288a |
On 18th November 2003 New director appointed
filed on: 18th, November 2003
| officers
|
Free Download
(2 pages)
|
288b |
On 11th November 2003 Director resigned
filed on: 11th, November 2003
| officers
|
Free Download
(1 page)
|
288b |
On 11th November 2003 Secretary resigned
filed on: 11th, November 2003
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, November 2003
| incorporation
|
Free Download
(16 pages)
|