GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 29th, July 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, June 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Mar 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 221-224 Liberator House Glasgow Prestwick Intnl Airport Prestwick Ayrshire KA9 2PT Scotland on Wed, 27th Nov 2019 to 2 2 Munnoch Farm Dalry North Ayrshire KA24 5HL
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 5th Mar 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 14th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Apr 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Apr 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Apr 2016
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 206 Liberator House Glasgow Prestwick Intnl Airport Prestwick Ayrshire KA9 2PT on Thu, 24th Mar 2016 to 221-224 Liberator House Glasgow Prestwick Intnl Airport Prestwick Ayrshire KA9 2PT
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Apr 2015
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 14th May 2013 director's details were changed
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Caledonian Suite 70 West Regent Street Glasgow G2 2QZ on Thu, 20th Nov 2014 to 206 Liberator House Glasgow Prestwick Intnl Airport Prestwick Ayrshire KA9 2PT
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 22nd May 2014
filed on: 22nd, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Apr 2014
filed on: 22nd, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 22nd May 2014: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Apr 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Apr 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Wed, 16th May 2012 secretary's details were changed
filed on: 16th, May 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Apr 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Wed, 16th May 2012 director's details were changed
filed on: 16th, May 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 11th Jul 2011: 100.00 GBP
filed on: 26th, August 2011
| capital
|
Free Download
(4 pages)
|
CH01 |
On Mon, 18th Apr 2011 director's details were changed
filed on: 20th, June 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 24th May 2011 new director was appointed.
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2011
| incorporation
|
Free Download
(20 pages)
|