GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2021/05/24
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, March 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 2020/11/26
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2020/11/26
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2020/11/26
filed on: 2nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/12
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/06/01
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/05/01 director's details were changed
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/12
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 28th, September 2019
| accounts
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/10/25
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/10/12
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 2018/06/29
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/09/18. New Address: That’S Tv Scotland. Suite 2-2 12 Renfield Street Glasgow G2 5AL. Previous address: 272 Bath Street Glasgow Scotland G2 4JR
filed on: 18th, September 2018
| address
|
Free Download
|
AP01 |
New director appointment on 2018/06/30.
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
2018/06/30 - the day director's appointment was terminated
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/08/09. New Address: 272 Bath Street Glasgow Scotland G2 4JR. Previous address: Pacific Quay Glasgow G51 1PQ
filed on: 9th, August 2018
| address
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 5th, July 2018
| accounts
|
Free Download
(15 pages)
|
TM01 |
2018/06/30 - the day director's appointment was terminated
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/06/30 - the day director's appointment was terminated
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2018/06/30 - the day director's appointment was terminated
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
TM02 |
2018/06/30 - the day secretary's appointment was terminated
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/06/04
filed on: 4th, June 2018
| resolution
|
Free Download
(3 pages)
|
TM01 |
2018/05/31 - the day director's appointment was terminated
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
TM01 |
2017/12/31 - the day director's appointment was terminated
filed on: 4th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/03.
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/12
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2017/08/04 - the day director's appointment was terminated
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 12th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/10/11
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 12th, July 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2016/05/17 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/05/16 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/10/09 with full list of members
filed on: 20th, October 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/10/20
capital
|
|
AP01 |
New director appointment on 2014/10/22.
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/22.
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/22.
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/22.
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/10/22.
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/10/31
filed on: 16th, October 2014
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 9th, October 2014
| incorporation
|
Free Download
(39 pages)
|