(AA) Micro company accounts made up to 28th February 2023
filed on: 23rd, February 2024
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd June 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd June 2022
filed on: 20th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd June 2021. New Address: 450 Pinkston Road Glasgow G21 1HU. Previous address: 22 Milnpark Street Glasgow G41 1BB Scotland
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 1st December 2020
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 1st August 2018 director's details were changed
filed on: 8th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th June 2018. New Address: 22 Milnpark Street Glasgow G41 1BB. Previous address: Javid House 115 Bath Street Glasgow G2 2SZ Scotland
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 3rd June 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd June 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 16th August 2016
filed on: 16th, August 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AR01) Annual return drawn up to 3rd June 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) 29th February 2016 - the day director's appointment was terminated
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 14th April 2016
filed on: 14th, April 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 29th, February 2016
| incorporation
|
Free Download
(8 pages)
|