GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, February 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 21st Oct 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 19th Oct 2023
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Oct 2022
filed on: 21st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 2nd Aug 2022 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 3/17D Rogart Street Campus 4 Rogart Street Glasgow G40 2AA Scotland on Tue, 2nd Aug 2022 to 5 South Charlotte Street Edinburgh EH2 4AN
filed on: 2nd, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 2nd Aug 2022 director's details were changed
filed on: 2nd, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 19th, June 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Oct 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Oct 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Oct 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 9th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 22nd Oct 2018
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Rogart Street Campus Suite 3/17D, 4 Rogart Street Glasgow G40 2AA Scotland on Mon, 22nd Oct 2018 to Suite 3/17D Rogart Street Campus 4 Rogart Street Glasgow G40 2AA
filed on: 22nd, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Homelea House Faith Avenue Quarrier's Village Bridge of Weir Renfrewshire PA11 3SX on Sat, 20th Oct 2018 to 4 Suite 3/17D, Rogart Street Campus 4 Rogart Street Glasgow G40 2AA
filed on: 20th, October 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Suite 3/17D, Rogart Street Campus 4 Rogart Street Glasgow G40 2AA Scotland on Sat, 20th Oct 2018 to Rogart Street Campus Suite 3/17D, 4 Rogart Street Glasgow G40 2AA
filed on: 20th, October 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Sat, 20th Oct 2018
filed on: 20th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 19th Oct 2018 new director was appointed.
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 23rd Oct 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th Nov 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Nov 2015
filed on: 31st, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 7th Nov 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 7th Nov 2013
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 3rd Jan 2014: 1.00 GBP
capital
|
|
AP03 |
On Wed, 12th Dec 2012, company appointed a new person to the position of a secretary
filed on: 12th, December 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 10th Dec 2012. Old Address: 20 Chaseley Gardens Skelmorlie Ayrshire PA17 5DQ Scotland
filed on: 10th, December 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, November 2012
| incorporation
|
Free Download
(7 pages)
|