(AA) Micro company financial statements for the year ending on November 30, 2022
filed on: 28th, August 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On May 9, 2023 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On May 9, 2023 new director was appointed.
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2023
| gazette
|
Free Download
(1 page)
|
(AP03) On April 28, 2023 - new secretary appointed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 28, 2023
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 431 Keppochhill Road Glasgow G21 1HT Scotland to 164 Glasgow Road Barrhead Glasgow G78 1th on April 28, 2023
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
(AP01) On April 28, 2023 new director was appointed.
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 6, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 28, 2023
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 6, 2022
filed on: 29th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 6, 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on November 30, 2019
filed on: 29th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 6, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on November 30, 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 6, 2019
filed on: 14th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 6, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 6, 2017
filed on: 4th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 1, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 1, 2017
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 6, 2016
filed on: 5th, October 2016
| annual return
|
Free Download
(26 pages)
|
(AA) Dormant company accounts made up to November 30, 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(3 pages)
|
(RT01) Administrative restoration application
filed on: 4th, October 2016
| restoration
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, July 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 431 Keppochhill Road Glasgow G21 1HY Scotland to 431 Keppochhill Road Glasgow G21 1HT on April 22, 2015
filed on: 22nd, April 2015
| address
|
|
(AD01) Registered office address changed from 431 Keppochill Road Springburn Glasgow G21 1YL to 431 Keppochhill Road Glasgow G21 1HY on April 16, 2015
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 6, 2015 with full list of members
filed on: 12th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 12, 2015: 100.00 GBP
capital
|
|
(TM01) Director appointment termination date: February 12, 2015
filed on: 12th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) On February 12, 2015 new director was appointed.
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2014
| incorporation
|
Free Download
(44 pages)
|