GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th November 2023. New Address: C/O Regus Maxim Business Park, Maxim 1 2 Parklands Way Motherwell North Lanarkshire ML1 4WR. Previous address: Dalserf House (Gf) Strathclyde Business Park Bellshill Lanarkshire ML4 3RA Scotland
filed on: 6th, November 2023
| address
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 18th, August 2023
| incorporation
|
Free Download
(18 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 17th, August 2023
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 9th, August 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 9th, August 2023
| incorporation
|
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 27th, July 2023
| accounts
|
Free Download
(80 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, December 2022
| incorporation
|
Free Download
(18 pages)
|
TM01 |
15th August 2022 - the day director's appointment was terminated
filed on: 30th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th August 2022
filed on: 30th, August 2022
| officers
|
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 11th August 2022: 108.00 GBP
filed on: 11th, August 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 11th, August 2022
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 10th, August 2022
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 29/07/22
filed on: 10th, August 2022
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 10th, August 2022
| resolution
|
Free Download
(2 pages)
|
TM01 |
31st January 2022 - the day director's appointment was terminated
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st January 2022
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 7th March 2022. New Address: Dalserf House (Gf) Strathclyde Business Park Bellshill Lanarkshire ML4 3RA. Previous address: Pioneer House Renshaw Place Holytown Motherwell ML1 4UF Scotland
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th December 2021: 1150108.00 GBP
filed on: 17th, January 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th December 2021
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 13th, January 2022
| resolution
|
Free Download
(4 pages)
|
TM01 |
16th December 2021 - the day director's appointment was terminated
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
16th December 2021 - the day director's appointment was terminated
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th December 2021
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
16th December 2021 - the day director's appointment was terminated
filed on: 13th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 13th August 2021
filed on: 13th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
13th August 2021 - the day director's appointment was terminated
filed on: 13th, August 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th August 2019: 1150100.00 GBP
filed on: 6th, May 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 15th, January 2021
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 1st December 2020
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
16th December 2020 - the day director's appointment was terminated
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 6th May 2020. New Address: Pioneer House Renshaw Place Holytown Motherwell ML1 4UF. Previous address: The Wright Business Centre Lonmay Road Glasgow G33 4EL United Kingdom
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2020
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th August 2019: 1150100.00 GBP
filed on: 28th, October 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 28th, October 2019
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 29th March 2019: 650100.00 GBP
filed on: 22nd, October 2019
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 29th March 2019
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 14th, October 2019
| resolution
|
Free Download
(23 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
31st July 2019 - the day director's appointment was terminated
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
TM02 |
8th February 2019 - the day secretary's appointment was terminated
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
8th February 2019 - the day director's appointment was terminated
filed on: 14th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th November 2018
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th November 2018
filed on: 28th, November 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 29th October 2018
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th September 2018: 100.00 GBP
filed on: 19th, October 2018
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 19th, October 2018
| resolution
|
Free Download
(21 pages)
|
TM02 |
21st September 2018 - the day secretary's appointment was terminated
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th April 2019 to 31st December 2018
filed on: 6th, June 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, April 2018
| incorporation
|
Free Download
(11 pages)
|