(CH01) On 2024/01/25 director's details were changed
filed on: 25th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/10/20
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/05/22
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/13
filed on: 12th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/05/22
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/13
filed on: 11th, May 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/05/22
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/05/13
filed on: 13th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/05/22
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/10/31 director's details were changed
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/05/22
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/13
filed on: 20th, May 2019
| accounts
|
Free Download
(2 pages)
|
(SH01) 50100.00 GBP is the capital in company's statement on 2019/05/13
filed on: 20th, May 2019
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2019/05/13 from 2018/12/31
filed on: 14th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/21
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 104 Abercorn Street Paisley PA3 4AY Scotland on 2019/03/29 to Unit 1 588 Glasgow Road Clydebank G81 1NH
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2016/12/01
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2016/12/01 director's details were changed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/03/21
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2018/03/20
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/03/20
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 104 Abercorn Street Paisley PA3 4RY Scotland on 2018/03/16 to 104 Abercorn Street Paisley PA3 4AY
filed on: 16th, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 0/1 18 Nithsdale Drive Glasgow G41 2PN Scotland on 2018/02/19 to 104 Abercorn Street Paisley PA3 4RY
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2017/12/31
filed on: 4th, January 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 0/1 133 Earl Street Glasgow G14 0DE Scotland on 2017/05/15 to 0/1 18 Nithsdale Drive Glasgow G41 2PN
filed on: 15th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/08
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/05/08
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 5th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2/3 142 Chamberlain Road Glasgow G13 1XQ on 2015/05/13 to /1 133 Earl Street Glasgow G14 0DE
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/05/13 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015/05/13 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/09
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/04/20
capital
|
|
(NEWINC) Company registration
filed on: 9th, April 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/04/09
capital
|
|