GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, November 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 12th, October 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/01/17
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 12th, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/01/17
filed on: 16th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 172 Maxwellton Avenue East Kilbride Glasgow G74 3DX on 2021/12/30 to 1 Arkaig Gardens Edinburgh EH17 8WN
filed on: 30th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 4th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/17
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 25th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2020/01/17
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/01/27
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/01/27
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/01/27
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 8th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/17
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 18th, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/17
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 25th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2017/01/17
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 19th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/17
filed on: 4th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 28th, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/17
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/02/01 director's details were changed
filed on: 13th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 17th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/01/17
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/13
capital
|
|
AP01 |
New director appointment on 2013/05/08.
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/05/08
filed on: 8th, May 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/03/25.
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/03/25.
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/03/25 from 14 Stroud Road East Kilbride Glasgow G75 0YA United Kingdom
filed on: 25th, March 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/01/18
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2013/01/18
filed on: 18th, January 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 17th, January 2013
| incorporation
|
Free Download
(22 pages)
|