GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, March 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2024
filed on: 11th, March 2024
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 11th March 2024. New Address: 106 Neuk Crescent Houston Renfrewshire PA6 7DS. Previous address: 163 Bath Street Glasgow G2 4SQ Scotland
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2024 to 31st January 2024
filed on: 24th, January 2024
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 17th, December 2023
| accounts
|
Free Download
(5 pages)
|
CERTNM |
Company name changed vouch for that LTDcertificate issued on 10/05/23
filed on: 10th, May 2023
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 23rd, September 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 8th April 2020
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, May 2019
| capital
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 1st, May 2019
| resolution
|
Free Download
|
CS01 |
Confirmation statement with updates 8th April 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
9th April 2019 - the day director's appointment was terminated
filed on: 12th, April 2019
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 26th September 2018
filed on: 19th, October 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 26th September 2018
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th September 2018 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 26th September 2018 director's details were changed
filed on: 4th, October 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 26th September 2018: 111.20 GBP
filed on: 28th, September 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 28th, September 2018
| resolution
|
Free Download
(25 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, September 2018
| capital
|
Free Download
(2 pages)
|
AD01 |
Address change date: 26th September 2018. New Address: 163 Bath Street Glasgow G2 4SQ. Previous address: Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ Scotland
filed on: 26th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 20th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th April 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th April 2018. New Address: Bellahouston Business Centre 423 Paisley Road West Glasgow G51 1PZ. Previous address: 106 Neuk Crescent Houston Renfrewshire PA6 7DS Scotland
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 8th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 8th April 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 8th April 2015 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, April 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 8th April 2015: 100.00 GBP
capital
|
|
AA01 |
Current accounting period shortened from 30th April 2016 to 31st March 2016
filed on: 8th, April 2015
| accounts
|
Free Download
(1 page)
|