GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, April 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 7, 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 31, 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 31, 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 31, 2018
filed on: 21st, November 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On July 31, 2018 new director was appointed.
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 7th, November 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 31, 2018
filed on: 7th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates November 7, 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 22, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 24th, April 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Mosshead Cdw Ltd Stuart Gallone and Son Fitzroy Place 16 Glasgow G3 7RW to 5 Canniesburn Toll Bearsden Glasgow G61 2QU on March 28, 2018
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 22, 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 22, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 22, 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 20th, April 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF to C/O Mosshead Cdw Ltd Stuart Gallone and Son Fitzroy Place 16 Glasgow G3 7RW on February 12, 2015
filed on: 12th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 22, 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 4550330002
filed on: 16th, November 2013
| mortgage
|
Free Download
(17 pages)
|
MR01 |
Registration of charge 4550330001
filed on: 18th, October 2013
| mortgage
|
Free Download
(21 pages)
|
AP01 |
On September 11, 2013 new director was appointed.
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 11, 2013 new director was appointed.
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2013
| incorporation
|
|