(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, April 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, March 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 29th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-06-15
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from International House - Suite 1G Stanley Boulevard Hamilton International Technology Par High Blantyre Glasgow G72 0BN Scotland to 11 Gartloch Court Gartcosh Glasgow G69 8FG on 2023-06-13
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 16th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-06-17
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-06-17
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 18th, November 2020
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2020-06-17
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-06-17
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-06-17
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-11-19
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Abercromby Business Center Abercromby Street Glasgow G40 2DD Scotland to International House - Suite 1G Stanley Boulevard Hamilton International Technology Par High Blantyre Glasgow G72 0BN on 2019-07-17
filed on: 17th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 13th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-11-23
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017-11-23
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016-11-29
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 135 Buchanan Street Glasgow G1 2JA to Abercromby Business Center Abercromby Street Glasgow G40 2DD on 2016-07-25
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small company accounts data made up to 2015-03-31
filed on: 10th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-12-24 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-12-24 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-05: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 28th, August 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to 2013-12-24 with full list of members
filed on: 24th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-12-24: 2.00 GBP
capital
|
|
(CH01) On 2013-10-24 director's details were changed
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-10-24 director's details were changed
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-10-24 director's details were changed
filed on: 24th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 6th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2012-12-24 with full list of members
filed on: 17th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 31st, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-12-24 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 15th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2010-12-24 with full list of members
filed on: 5th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 272 Bath Street Glasgow Strathclyde G2 4JR on 2010-10-13
filed on: 13th, October 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 21st, July 2010
| accounts
|
Free Download
(11 pages)
|
(AA01) Current accounting period extended from 2009-12-31 to 2010-03-31
filed on: 23rd, March 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On 2010-01-11 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-01-11 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2009-12-24 with full list of members
filed on: 11th, January 2010
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 17/03/2009 from 15 grafton place glasgow G1 2TF
filed on: 17th, March 2009
| address
|
Free Download
(1 page)
|
(288a) On 2009-01-07 Director appointed
filed on: 7th, January 2009
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 7th, January 2009
| incorporation
|
Free Download
(14 pages)
|
(288b) On 2009-01-07 Appointment terminated director
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-01-07 Appointment terminated secretary
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-01-07 Director appointed
filed on: 7th, January 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, December 2008
| incorporation
|
Free Download
(18 pages)
|