GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 10th, January 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/11/01
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/10/06
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020/10/01
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/25
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 13th, May 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 27th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/10/25
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2019/06/11. New Address: 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA. Previous address: Unit 15 Craig's Business Centre Macdowall Street Paisley PA3 2NB Scotland
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/03/15
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/27
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 2nd, December 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
2018/10/11 - the day director's appointment was terminated
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/06/01 - the day director's appointment was terminated
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/06/01 - the day director's appointment was terminated
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/10/10. New Address: Unit 15 Craig's Business Centre Macdowall Street Paisley PA3 2NB. Previous address: 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA Scotland
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/06/01.
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/27
filed on: 28th, 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
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/27
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2016/12/06. New Address: 5 Blair Court North Avenue Clydebank Business Park Clydebank G81 2LA. Previous address: 149 Dalsetter Avenue Glasgow G15 8TE
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 19th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/02/27 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2016/02/28
filed on: 10th, August 2015
| accounts
|
Free Download
(1 page)
|
TM01 |
2015/07/08 - the day director's appointment was terminated
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015/07/08 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/07/08.
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/06/05. New Address: 149 Dalsetter Avenue Glasgow G15 8TE. Previous address: 95 West Regent Street Glasgow G2 2BA United Kingdom
filed on: 5th, June 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, February 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/27
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|