GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, January 2024
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Feb 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Feb 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 9th Feb 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Feb 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Feb 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 6th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 9th Feb 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 22nd Sep 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Thu, 21st Sep 2017 - the day secretary's appointment was terminated
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Thu, 21st Sep 2017
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 21st Sep 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 31st Mar 2017 director's details were changed
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 31st May 2017. New Address: 29 Croyhill View Cumbernauld Glasgow G68 9FS. Previous address: 9 Foxdale Drive Bonnybridge Stirlingshire FK4 2FE
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 9th Feb 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 9th Feb 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 29th Mar 2016: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 4th, March 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Mon, 9th Feb 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 23rd Dec 2014 director's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tue, 23rd Dec 2014 secretary's details were changed
filed on: 27th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 23rd Dec 2014. New Address: 9 Foxdale Drive Bonnybridge Stirlingshire FK4 2FE. Previous address: Suite 211/212 Media House Dunnswood Road, Wardpark South Cumbernauld Glasgow G67 3EN
filed on: 23rd, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Fri, 28th Feb 2014 director's details were changed
filed on: 3rd, March 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Fri, 28th Feb 2014 secretary's details were changed
filed on: 3rd, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 3rd Mar 2014. Old Address: C/O Maccass & Co Suite 211/212 Media House Dunnswood Road, Wardpark South Cumbernauld Glasgow North Lanarkshire G67 3EN Scotland
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 9th Feb 2014 with full list of members
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 3rd Mar 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Mon, 3rd Mar 2014. Old Address: 7 Royal Crescent Glasgow G3 7SL United Kingdom
filed on: 3rd, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 9th Feb 2013 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
CERTNM |
Company name changed M. lang consultancy LTD.certificate issued on 15/05/12
filed on: 15th, May 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 15th May 2012 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return drawn up to Thu, 9th Feb 2012 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Mon, 28th Feb 2011 secretary's details were changed
filed on: 28th, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 9th Feb 2011 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 28th Feb 2011: 100.00 GBP
filed on: 26th, April 2011
| capital
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Fri, 19th Feb 2010
filed on: 19th, February 2010
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2011
filed on: 19th, February 2010
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Fri, 19th Feb 2010 new director was appointed.
filed on: 19th, February 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Mon, 15th Feb 2010 - the day director's appointment was terminated
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 15th Feb 2010 - the day secretary's appointment was terminated
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, February 2010
| incorporation
|
Free Download
(22 pages)
|