GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control June 12, 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 12, 2020 new director was appointed.
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 12, 2020
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control June 12, 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 12, 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 15, 2020
filed on: 15th, June 2020
| resolution
|
Free Download
(3 pages)
|
AP01 |
On June 12, 2020 new director was appointed.
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 12, 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 1, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates November 1, 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates November 1, 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2015
filed on: 13th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 4th, November 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on June 19, 2014. Old Address: 50 Darnley Street Glasgow G41 2SE Scotland
filed on: 19th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 6, 2014. Old Address: Kkmj Glasgow Office 2 Fitzroy Place Glasgow Strathclyde G3 7RH
filed on: 6th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 28th, December 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 4, 2013: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to November 30, 2012
filed on: 14th, August 2013
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from November 30, 2013 to March 31, 2013
filed on: 15th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 1, 2012
filed on: 5th, November 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, November 2011
| incorporation
|
Free Download
(14 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|