(CS01) Confirmation statement with no updates Saturday 10th June 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 10th June 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(13 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 10th June 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Monday 10th June 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Sunday 10th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Saturday 10th June 2017
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Friday 30th June 2017 (was Saturday 30th September 2017).
filed on: 4th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 10th June 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 8 Blaich Fort William PH33 7AN. Change occurred on Thursday 1st December 2016. Company's previous address: 10 Newton Place Glasgow G3 7PR Scotland.
filed on: 1st, December 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 25th November 2016
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st September 2016.
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 10th June 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 15th June 2016
capital
|
|
(AAMD) Data of amended total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Friday 12th February 2016.
filed on: 2nd, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Sunday 21st February 2016
filed on: 2nd, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 18th November 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st November 2015.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st October 2015.
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 2nd November 2015
filed on: 16th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 10 Newton Place Glasgow G3 7PR. Change occurred on Sunday 23rd August 2015. Company's previous address: 10 Sandyford Place Glasgow G37NB.
filed on: 23rd, August 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 10th June 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th June 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 10th June 2014
filed on: 6th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Sunday 6th July 2014
capital
|
|
(NEWINC) Company registration
filed on: 10th, June 2013
| incorporation
|
Free Download
(36 pages)
|