(CS01) Confirmation statement with no updates Sunday 2nd July 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 2nd July 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd July 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 29th July 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd August 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 3rd May 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 3rd May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC3227480002, created on Thursday 11th May 2017
filed on: 13th, May 2017
| mortgage
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 3rd May 2016 with full list of members
filed on: 4th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 4th May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 3rd May 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(1 page)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 14th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
(CH03) On Sunday 1st June 2014 secretary's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 23rd June 2014 from 25 Woodburn Avenue Glasgow G72 9BA
filed on: 23rd, June 2014
| address
|
Free Download
(1 page)
|
(CH01) On Sunday 1st June 2014 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 3rd May 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 23rd June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 3rd May 2013 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Thursday 3rd May 2012 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 3rd May 2011 with full list of members
filed on: 11th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 3rd May 2010 with full list of members
filed on: 16th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 1st March 2010 director's details were changed
filed on: 16th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Monday 6th July 2009
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to Thursday 22nd May 2008
filed on: 22nd, May 2008
| annual return
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 16th, January 2008
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 16th, January 2008
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 06/06/07 from: 910 tollcross road tollcross glasgow G32 8PE
filed on: 6th, June 2007
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 6th June 2007 New director appointed
filed on: 6th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 6th June 2007 New secretary appointed
filed on: 6th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 6th June 2007 New director appointed
filed on: 6th, June 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 06/06/07 from: 910 tollcross road tollcross glasgow G32 8PE
filed on: 6th, June 2007
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 6th June 2007 New secretary appointed
filed on: 6th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 15th May 2007 Director resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 15th May 2007 Director resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 15th May 2007 Secretary resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tuesday 15th May 2007 Secretary resigned
filed on: 15th, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, May 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 3rd, May 2007
| incorporation
|
Free Download
(6 pages)
|