GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 29, 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates April 29, 2017
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 7/15 Welbeck Road Glasgow G53 7SD. Change occurred on February 20, 2017. Company's previous address: 91 Alexander Street Airdrie ML6 0BD.
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(7 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 21st, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 21, 2016: 100.00 GBP
capital
|
|
DS01 |
Application to strike the company off the register
filed on: 12th, May 2016
| dissolution
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 31, 2015
filed on: 21st, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2015
filed on: 29th, April 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on April 29, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 30, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 3572890002
filed on: 30th, December 2013
| mortgage
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2012
filed on: 2nd, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2011
filed on: 6th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to March 31, 2010 (was May 31, 2010).
filed on: 25th, November 2010
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2010
filed on: 29th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On April 29, 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
363a |
Period up to April 29, 2009 - Annual return with full member list
filed on: 29th, April 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 22nd, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 21st, April 2009
| officers
|
Free Download
(1 page)
|
288a |
On April 4, 2009 Director appointed
filed on: 4th, April 2009
| officers
|
Free Download
(2 pages)
|
288a |
On April 4, 2009 Secretary appointed
filed on: 4th, April 2009
| officers
|
Free Download
(2 pages)
|
288b |
On April 1, 2009 Appointment terminated secretary
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting Memorandum of Association
filed on: 1st, April 2009
| resolution
|
Free Download
(14 pages)
|
288b |
On April 1, 2009 Appointment terminated director
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, March 2009
| incorporation
|
Free Download
(18 pages)
|