GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, March 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, March 2020
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th May 2018
filed on: 16th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 3rd July 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 26th May 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th May 2016 with full list of members
filed on: 27th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 27th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th May 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
1st June 2015 - the day director's appointment was terminated
filed on: 5th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th May 2014 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 26th May 2013 with full list of members
filed on: 22nd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 26th May 2012 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 16th January 2012
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 26th May 2011 with full list of members
filed on: 27th, June 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
27th June 2011 - the day director's appointment was terminated
filed on: 27th, June 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2010
filed on: 1st, July 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th May 2010: 1.00 GBP
filed on: 29th, June 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flat 2/1 23 Riverview Drive the Waterfront Glasgow G8 8EU on 29th June 2010
filed on: 29th, June 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th June 2010
filed on: 28th, June 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th May 2010: 1.00 GBP
filed on: 28th, June 2010
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 49 Burncrooks Avenue Bearsden Glasgow G61 4NL United Kingdom on 28th June 2010
filed on: 28th, June 2010
| address
|
Free Download
(2 pages)
|
TM02 |
2nd June 2010 - the day secretary's appointment was terminated
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
2nd June 2010 - the day director's appointment was terminated
filed on: 2nd, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, May 2010
| incorporation
|
Free Download
(22 pages)
|