GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to June 30, 2021 (was October 31, 2021).
filed on: 21st, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 30, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On December 6, 2019 director's details were changed
filed on: 11th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 22 Backbrae Street Kilsyth Glasgow G65 0NH. Change occurred on March 9, 2020. Company's previous address: 1 Alvord Avenue Prestwick KA9 2JU Scotland.
filed on: 9th, March 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 6, 2019
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 6, 2019
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 6, 2019
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On December 6, 2019 new director was appointed.
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 30, 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On December 6, 2019 director's details were changed
filed on: 30th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Alvord Avenue Prestwick KA9 2JU. Change occurred on July 26, 2019. Company's previous address: 84 Broomfield Avenue Newton Mearns Glasgsow G77 5JP.
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 11, 2019
filed on: 26th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 1, 2017: 50.00 GBP
filed on: 3rd, August 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 11, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 2nd, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 11, 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 11, 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2015
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on July 13, 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2014
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2013
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2012
filed on: 2nd, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 29th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2011
filed on: 16th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On July 11, 2010 director's details were changed
filed on: 1st, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 11, 2010
filed on: 1st, August 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 18th, March 2010
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 31/07/2009 to 30/06/2009
filed on: 14th, August 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to July 15, 2009 - Annual return with full member list
filed on: 15th, July 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On August 1, 2008 Director appointed
filed on: 1st, August 2008
| officers
|
Free Download
(2 pages)
|
288b |
On July 14, 2008 Appointment terminated director
filed on: 14th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, July 2008
| incorporation
|
Free Download
(9 pages)
|