(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 2nd May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 9th, February 2023
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Thu, 1st Dec 2022
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Bryson & Co Unit F8 10-24 Gairbraid Avenue Glasgow G20 8YE Scotland on Wed, 23rd Nov 2022 to 30 Cardean Place Merryton Larkhall Scotland ML9 2GB
filed on: 23rd, November 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 2nd May 2021
filed on: 24th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 31st May 2019
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd May 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd May 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(2 pages)
|
(AP03) On Wed, 2nd May 2018, company appointed a new person to the position of a secretary
filed on: 5th, May 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 2nd May 2018
filed on: 5th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 2nd May 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 15th Jan 2018 director's details were changed
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd May 2017
filed on: 3rd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 1 1/2 Niven Street Glasgow G208DB Scotland on Tue, 16th May 2017 to Bryson & Co Unit F8 10-24 Gairbraid Avenue Glasgow G20 8YE
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, May 2016
| incorporation
|
Free Download
(21 pages)
|