GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/12/06
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/12/06
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 13th, January 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/12/06
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 24th, December 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
2019/11/22 - the day director's appointment was terminated
filed on: 6th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/12/06
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019/11/22
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/11/22.
filed on: 6th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/11/22
filed on: 6th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/05
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 3rd, December 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/06/05
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2018/06/05. New Address: 51-53 Nelson Street Glasgow G5 8DZ. Previous address: 51-53 Karahi Palace Nelson Street Glasgow G5 8DZ
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/11
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 27th, December 2017
| accounts
|
Free Download
(4 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2015/03/31
filed on: 10th, June 2017
| accounts
|
Free Download
(4 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2016/03/31
filed on: 10th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017/02/11
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/02/11 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/11/01.
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
2015/11/01 - the day director's appointment was terminated
filed on: 2nd, December 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/11 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 11th, November 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 2014/02/28 to 2014/03/31
filed on: 15th, October 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/11 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/05/09
capital
|
|
TM01 |
2014/02/03 - the day director's appointment was terminated
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/01/16 from 151 Broad Street Glasgow G40 2QW Scotland
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, February 2013
| incorporation
|
Free Download
(8 pages)
|