GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, December 2023
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 7th June 2023. New Address: The Stables Unit 1 21-25 Carlton Court Glasgow G5 9JP. Previous address: 2nd Floor 129 Nelson Street Glasgow G5 8DZ
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th March 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
1st August 2022 - the day director's appointment was terminated
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 1st August 2022
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2022
filed on: 26th, August 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
1st August 2022 - the day secretary's appointment was terminated
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2021
filed on: 16th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2020
filed on: 12th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 20th, September 2019
| resolution
|
Free Download
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 19th, September 2019
| accounts
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 19th, September 2019
| restoration
|
Free Download
(3 pages)
|
AD01 |
Address change date: 19th September 2019. New Address: 2nd Floor 129 Nelson Street Glasgow G5 8DZ. Previous address: C/O F a Siddiqui & Co 115 Bath Street Glasgow G2 2SZ
filed on: 19th, September 2019
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th March 2015
filed on: 19th, September 2019
| annual return
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2017
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th March 2018
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th March 2016
filed on: 19th, September 2019
| annual return
|
Free Download
(19 pages)
|
SH01 |
Statement of Capital on 19th September 2019: 2.00 GBP
capital
|
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 19th, September 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 19th, September 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, July 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, April 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th March 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 14th March 2013 with full list of members
filed on: 2nd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th March 2012 with full list of members
filed on: 4th, May 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ United Kingdom on 4th May 2012
filed on: 4th, May 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 31st December 2011
filed on: 31st, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th March 2011 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 14th March 2010 with full list of members
filed on: 28th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 12th March 2010 director's details were changed
filed on: 28th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 30th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 12th June 2009 with shareholders record
filed on: 12th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2008
filed on: 13th, January 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 24th October 2008 with shareholders record
filed on: 24th, October 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 8th April 2008 Secretary appointed
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 8th April 2008 Director appointed
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On 16th March 2007 Secretary resigned
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 16th March 2007 Secretary resigned
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 16th March 2007 Director resigned
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
288b |
On 16th March 2007 Director resigned
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, March 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 14th, March 2007
| incorporation
|
Free Download
(17 pages)
|