GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, December 2020
| dissolution
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 4th Jun 2020
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 5th Jun 2020 new director was appointed.
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 4th Jun 2020
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 30th Jun 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Thu, 4th Jun 2020
filed on: 27th, August 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Tue, 31st Mar 2020 from Sun, 29th Dec 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th Jun 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 29th Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Jun 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 29th Dec 2016
filed on: 24th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jun 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 29th Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Jun 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Dec 2014
filed on: 31st, December 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Mon, 29th Dec 2014
filed on: 24th, September 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Jun 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 2G Ingram House 227 Ingram Street Glasgow G1 1DA on Fri, 6th Feb 2015 to 4 Cheviot Drive Newton Mearns Glasgow G77 5AS
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Jun 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Tue, 31st Dec 2013 from Sun, 30th Jun 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th Jun 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 29th Jul 2013: 100 GBP
capital
|
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 20th, March 2013
| accounts
|
Free Download
(2 pages)
|
CERTNM |
Company name changed s h f p LTD.certificate issued on 14/08/12
filed on: 14th, August 2012
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 3rd Aug 2012
filed on: 3rd, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 30th Jun 2012
filed on: 3rd, August 2012
| annual return
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 3rd Aug 2012. Old Address: 1 Royal Exchange Court 85 Queen Street Glasgow G1 3DB
filed on: 3rd, August 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 3rd Aug 2012 new director was appointed.
filed on: 3rd, August 2012
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th Jun 2011
filed on: 5th, July 2011
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Jun 2010
filed on: 26th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 12th, April 2010
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Fri, 14th Aug 2009 with complete member list
filed on: 14th, August 2009
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2008
filed on: 26th, March 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 1st Aug 2008 with complete member list
filed on: 1st, August 2008
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2007
filed on: 29th, April 2008
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 12/12/07 from: 12-16 south frederick street glasgow G1 1HJ
filed on: 12th, December 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 26th Jul 2007 with complete member list
filed on: 26th, July 2007
| annual return
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Jun 2006
filed on: 24th, April 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Fri, 4th Aug 2006 with complete member list
filed on: 4th, August 2006
| annual return
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2005
filed on: 20th, February 2006
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 26th Jul 2005 with complete member list
filed on: 26th, July 2005
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed
filed on: 26th, July 2005
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 16th Sep 2004 New secretary appointed
filed on: 16th, September 2004
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 16th Sep 2004 New director appointed
filed on: 16th, September 2004
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on Wed, 30th Jun 2004. Value of each share 1 £, total number of shares: 100.
filed on: 16th, September 2004
| capital
|
Free Download
(1 page)
|
288b |
On Fri, 2nd Jul 2004 Director resigned
filed on: 2nd, July 2004
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 2nd Jul 2004 Secretary resigned
filed on: 2nd, July 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2004
| incorporation
|
Free Download
(16 pages)
|