GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, January 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Orchard Street Motherwell ML1 3JE Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on August 24, 2021
filed on: 24th, August 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1206 Tollcross Road Glasgow G32 8HH to 1 Orchard Street Motherwell ML1 3JE on November 17, 2020
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 20, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 20, 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 19, 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 20, 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control July 19, 2017
filed on: 19th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 20, 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 20, 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 20, 2014 with full list of members
filed on: 29th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 29, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 13, 2014. Old Address: 57 Fairhaven Avenue Airdrie Lanarkshire ML6 8EW Scotland
filed on: 13th, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On May 21, 2012 director's details were changed
filed on: 10th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 20, 2013 with full list of members
filed on: 10th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on October 2, 2012
filed on: 2nd, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 20, 2012 with full list of members
filed on: 7th, June 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on June 7, 2012. Old Address: 1206 Tollcross Road, Glasgow, Lanarkshire G32 8HH
filed on: 7th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 20, 2011 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 21st, February 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 19, 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 19, 2010 director's details were changed
filed on: 29th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 20, 2010 with full list of members
filed on: 29th, July 2010
| annual return
|
Free Download
(5 pages)
|
288a |
On August 26, 2009 Director appointed
filed on: 26th, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On May 27, 2009 Appointment terminated director
filed on: 27th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On May 26, 2009 Secretary appointed
filed on: 26th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On May 22, 2009 Director appointed
filed on: 22nd, May 2009
| officers
|
Free Download
(1 page)
|
288b |
On May 21, 2009 Appointment terminated secretary
filed on: 21st, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, May 2009
| incorporation
|
Free Download
(14 pages)
|