(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 18th, May 2021
| resolution
|
Free Download
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Thursday 30th June 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 22nd June 2016 with full list of members
filed on: 21st, September 2016
| annual return
|
Free Download
(6 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 22nd June 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 26th October 2015
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, October 2015
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 22nd June 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 4th September 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 22nd June 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wednesday 11th December 2013 director's details were changed
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, October 2013
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 22nd June 2012
filed on: 29th, August 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 22nd June 2011 with full list of members
filed on: 5th, August 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 4th, April 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 22nd June 2010 with full list of members
filed on: 7th, October 2010
| annual return
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2009
filed on: 16th, February 2010
| accounts
|
Free Download
(11 pages)
|
(AD01) Change of registered office on Thursday 21st January 2010 from Fao Mr Singh Suite 441, Claymore House 141-145 Kilmarnock Road Glasgow Lanarkshire G41 3JA
filed on: 21st, January 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 22nd June 2009 with full list of members
filed on: 21st, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 14th, January 2010
| accounts
|
Free Download
(6 pages)
|
(363s) Annual return made up to Monday 19th January 2009
filed on: 19th, January 2009
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return made up to Monday 19th January 2009 (Secretary's particulars changed)
annual return
|
|
(287) Registered office changed on 10/09/2008 from 1/2, 16 nithsdale road glasgow lanarkshire G41 2AN
filed on: 10th, September 2008
| address
|
Free Download
(1 page)
|
(410(Scot)) Partic of mort/charge *****
filed on: 21st, February 2008
| mortgage
|
Free Download
(3 pages)
|
(410(Scot)) Partic of mort/charge *****
filed on: 21st, February 2008
| mortgage
|
Free Download
(3 pages)
|
(287) Registered office changed on 14/11/07 from: 1/2 16 nithsvale road glasgow G41 2AN
filed on: 14th, November 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/11/07 from: 1/2 16 nithsvale road glasgow G41 2AN
filed on: 14th, November 2007
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 9th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 19th, September 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 19th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 22nd, June 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 22nd, June 2007
| incorporation
|
Free Download
(6 pages)
|