(AP01) On Tue, 2nd Apr 2024 new director was appointed.
filed on: 10th, April 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 2nd Apr 2024
filed on: 10th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 2nd Apr 2024 new director was appointed.
filed on: 10th, April 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 10th, April 2024
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 12th Feb 2024
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 12th Feb 2024
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Mon, 12th Feb 2024 - the day director's appointment was terminated
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 12th Feb 2024 - the day director's appointment was terminated
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 12th Feb 2024 - the day director's appointment was terminated
filed on: 19th, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 8th Jan 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 8th Jan 2023
filed on: 10th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 8th Jan 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Jan 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Jan 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Jan 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Jul 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sun, 10th Dec 2017 new director was appointed.
filed on: 28th, December 2017
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 21st Dec 2017. New Address: Clyde Offices 48 West George Street Glasgow G2 1BP. Previous address: Flat 3 4 Bank Street Glasgow G12 8JQ
filed on: 21st, December 2017
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
(RT01) Administrative restoration application
filed on: 28th, September 2017
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 15th Jul 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, September 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, July 2017
| gazette
|
Free Download
|
(AD01) Address change date: Tue, 14th Feb 2017. New Address: Flat 3 4 Bank Street Glasgow G12 8JQ. Previous address: 01/100 Novar Drive Glasgow Lanarkshire G12 9st
filed on: 14th, February 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Jul 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Mon, 2nd May 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Sat, 30th Apr 2016 new director was appointed.
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 15th Jul 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Fri, 28th Nov 2014 new director was appointed.
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, January 2015
| gazette
|
Free Download
(1 page)
|
(TM01) Tue, 16th Jul 2013 - the day director's appointment was terminated
filed on: 7th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 16th Jul 2013 new director was appointed.
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 15th Jul 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 7th Jan 2015: 100.00 GBP
capital
|
|
(AD01) Address change date: Mon, 5th Jan 2015. New Address: 01/100 Novar Drive Glasgow Lanarkshire G12 9ST. Previous address: 51/02 Fulton Street Glasgow G13 1DL Scotland
filed on: 5th, January 2015
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, November 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2013
| incorporation
|
Free Download
(7 pages)
|