GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 29th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th January 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th January 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 25th January 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 31 Jane Rae Gardens Clydebank Dunbartonshire G81 1HR to 4 Bladnoch Drive Glasgow G15 6LA on Friday 26th August 2016
filed on: 26th, August 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 25th January 2016 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on Monday 25th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 212 Knightswood Road Glasgow G13 2EY to 31 Jane Rae Gardens Clydebank Dunbartonshire G81 1HR on Tuesday 12th May 2015
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 12th May 2015 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 25th January 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
12.00 GBP is the capital in company's statement on Tuesday 27th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 8th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 25th January 2014 with full list of members
filed on: 27th, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 30th, August 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Friday 25th January 2013 with full list of members
filed on: 25th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 15th, August 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 25th January 2012 director's details were changed
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 8th March 2012 from 25 Towerhill Road Knightswood Glasgow G13 2HS
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 25th January 2012 with full list of members
filed on: 8th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 3rd, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Tuesday 25th January 2011 with full list of members
filed on: 11th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 4th, May 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 25th January 2010 with full list of members
filed on: 10th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 25th January 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 24th, June 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Monday 26th January 2009
filed on: 26th, January 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Tuesday 20th January 2009
filed on: 20th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 16th, May 2008
| accounts
|
Free Download
(5 pages)
|
288b |
On Thursday 29th November 2007 Director resigned
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 29th November 2007 Director resigned
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 29th November 2007 Secretary resigned
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 29th November 2007 New secretary appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Thursday 29th November 2007 New secretary appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 29th November 2007 Secretary resigned
filed on: 29th, November 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 2nd February 2007 New director appointed
filed on: 2nd, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 2nd February 2007 New secretary appointed;new director appointed
filed on: 2nd, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 2nd February 2007 New director appointed
filed on: 2nd, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 2nd February 2007 New secretary appointed;new director appointed
filed on: 2nd, February 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 10 shares on Friday 26th January 2007. Value of each share 1 £, total number of shares: 12.
filed on: 2nd, February 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 10 shares on Friday 26th January 2007. Value of each share 1 £, total number of shares: 12.
filed on: 2nd, February 2007
| capital
|
Free Download
(2 pages)
|
288b |
On Friday 26th January 2007 Secretary resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 26th January 2007 Director resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 26th January 2007 Secretary resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 26th January 2007 Director resigned
filed on: 26th, January 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, January 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 25th, January 2007
| incorporation
|
Free Download
(13 pages)
|