GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, July 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from Mon, 31st May 2021 to Tue, 31st Aug 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 14th Jun 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st May 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 14th Jun 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 14th Jun 2018
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 21st Feb 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 28th Feb 2019. New Address: 69 Dunchurch Road Paisley PA1 3EX. Previous address: 368 Gladsmuir Road Glasgow G52 2JY Scotland
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 21st Feb 2019 director's details were changed
filed on: 28th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 14th Jun 2018
filed on: 16th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 14th Jun 2018 director's details were changed
filed on: 15th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 14th Jun 2018
filed on: 15th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 15th Jun 2018. New Address: 368 Gladsmuir Road Glasgow G52 2JY. Previous address: 348 Gladsmuir Road Glasgow G52 2JY United Kingdom
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2018
| incorporation
|
Free Download
(24 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on Thu, 14th Jun 2018: 100.00 GBP
capital
|
|