GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, July 2021
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Church Street Uddingston Glasgow G71 7PT Scotland to 49 Easter Hawhill Wynd Uddingston Glasgow G71 7TY on July 16, 2021
filed on: 16th, July 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 17, 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 17, 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 12th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 9, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 26th, June 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 9, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 3, 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to February 28, 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6 Church Street Uddingston Lanarkshire G71 7PJ to 6 Church Street Uddingston Glasgow G71 7PT on December 21, 2017
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2017 to February 28, 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 15, 2017
filed on: 19th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 15, 2017 new director was appointed.
filed on: 19th, October 2017
| officers
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 22 Backbrae Street Kilsyth Glasgow Lanarkshire G65 0NH United Kingdom to 6 Church Street Uddingston Lanarkshire G71 7PJ on September 30, 2017
filed on: 30th, September 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 9, 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(12 pages)
|
RT01 |
Administrative restoration application
filed on: 15th, September 2017
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 29th, August 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2016
| incorporation
|
Free Download
(22 pages)
|