(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Jul 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 20th, December 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 19th Jul 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Jul 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Jul 2020
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Jul 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Jul 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Jul 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 31st Jul 2017
filed on: 31st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 15th, August 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Jul 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 19th Jul 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 30th Jul 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 5th Nov 2014 director's details were changed
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 19th Jul 2014 with full list of members
filed on: 23rd, July 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Thu, 7th Nov 2013 - the day director's appointment was terminated
filed on: 7th, November 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 19th Jul 2013 with full list of members
filed on: 19th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 19th Jul 2013: 100 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 23rd Aug 2012. Old Address: Flat 6/1 112 Lancefield Quay Glasgow G3 8HR
filed on: 23rd, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 19th Jul 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 9th Jan 2012: 100.00 GBP
filed on: 20th, March 2012
| capital
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 9th Jan 2012: 100.00 GBP
filed on: 15th, March 2012
| capital
|
|
(AP01) On Thu, 15th Mar 2012 new director was appointed.
filed on: 15th, March 2012
| officers
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2012
filed on: 7th, March 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 7th Mar 2012. Old Address: Flat 2 1 15 Manresa Place Glasgow G4 9SZ United Kingdom
filed on: 7th, March 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2011
| incorporation
|
Free Download
(22 pages)
|