(CS01) Confirmation statement with no updates 2024-02-14
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-02-14
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-02-14
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-14
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-14
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-14
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 28th, December 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 21st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-14
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-14
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-14
filed on: 14th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Bishops Park Thorntonhall Glasgow South Lanarkshire G74 5AF. Change occurred on 2015-04-07. Company's previous address: 2 2 Bishops Park Thorntonhall Glasgow South Lanarkshire G74 5AF.
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-14
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-02-16: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 15th, November 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Flat 2/1 35 Kersland Street Glasgow Lanarkshire G12 8BP United Kingdom on 2014-07-11
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2 Bishops Park Thorntonhall Glasgow South Lanarkshire G74 5AF on 2014-07-11
filed on: 11th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-14
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-07-11: 1.00 GBP
capital
|
|
(CH01) On 2014-07-11 director's details were changed
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, February 2013
| incorporation
|
Free Download
(29 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|