(AA) Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 28th, March 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/06/11
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/06/11
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 25th, March 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/06/11
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/05/24 director's details were changed
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 22nd, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/06/11
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/06/11
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2019/03/01
filed on: 1st, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 2/3 Hope Street Glasgow G2 6PH Scotland on 2018/07/03 to 91 4/1 Mitchell Street Glasgow G1 3LN
filed on: 3rd, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/11
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 29th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2017/06/18
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, October 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/18
filed on: 18th, October 2016
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 2/3 106 Hope Street Glasgow G53 6UG on 2016/07/12 to Suite 2/3 Hope Street Glasgow G2 6PH
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 31st, March 2016
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary's appointment terminated on 2015/07/25
filed on: 25th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/18
filed on: 18th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 10th, March 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/06/28
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 28th, June 2013
| incorporation
|
Free Download
(8 pages)
|