GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, December 2020
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-08
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9-11 Tannoch Place Cumbernauld North Lanarkshire G67 2XU to Springview Cottage Sunnyside Road Brightons Falkirk FK2 0RW on 2020-02-11
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 27th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-08
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-03-08
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2018-03-08
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-11-01
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2018-03-08
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-03-08
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2018-03-08
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-11-01
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-03-08
filed on: 8th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-11-01
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-01
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-11-01
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-04-08: 60.00 GBP
filed on: 25th, March 2017
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-03-11
filed on: 25th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-04-08: 40.00 GBP
filed on: 20th, March 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-03-31
filed on: 1st, June 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2016-03-11 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-04-08: 40.00 GBP
filed on: 15th, March 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2015-03-05 director's details were changed
filed on: 15th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 22nd, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-03-11 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-04-02: 20.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-03-11 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013-06-01 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-06-01 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-06-01 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-01-13
filed on: 13th, January 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 8th, July 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 38 Tannoch Drive Cumbernauld North Lanarkshire G67 2XX Scotland on 2013-05-22
filed on: 22nd, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-03-11 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2012-11-04 director's details were changed
filed on: 22nd, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 20th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2012-03-11 with full list of members
filed on: 13th, March 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 26th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-03-11 with full list of members
filed on: 11th, March 2011
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 11th, March 2010
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|