(CS01) Confirmation statement with no updates Saturday 28th October 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 378 378 Gorgie Road Edinburgh Edinburgh EH11 2RQ United Kingdom to 378 Gorgie Road Edinburgh EH11 2RQ on Wednesday 30th November 2022
filed on: 30th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 28th October 2022
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 15th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th October 2021
filed on: 23rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th October 2020
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 25 Finglas Avenue Paisley Renfrewshire PA2 7PT Scotland to 378 378 Gorgie Road Edinburgh Edinburgh EH11 2RQ on Tuesday 29th September 2020
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 28th October 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 780 Tollcross Road Flat 0/1 Glasgow G32 8TY Scotland to 25 Finglas Avenue Paisley Renfrewshire PA2 7PT on Tuesday 30th July 2019
filed on: 30th, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 28th October 2018
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 9 Cedar Court Flat 15 Glasgow G20 7NT Scotland to 780 Tollcross Road Flat 0/1 Glasgow G32 8TY on Tuesday 22nd January 2019
filed on: 22nd, January 2019
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 15th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 19 Sandbank Avenue Glasgow G20 0DB Scotland to 9 Cedar Court Flat 15 Glasgow G20 7NT on Thursday 11th January 2018
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 18, Balnagask Road Flat F Aberdeen AB11 8HX Scotland to 19 Sandbank Avenue Glasgow G20 0DB on Tuesday 21st November 2017
filed on: 21st, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 28th October 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 28th October 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2a Killoch Road Paisley Renfrewshire PA3 1ER to 18, Balnagask Road Flat F Aberdeen AB11 8HX on Wednesday 27th July 2016
filed on: 27th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Wednesday 28th October 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Wednesday 25th November 2015
capital
|
|
(CH01) On Monday 16th November 2015 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 140 Copland Road Glasgow G51 2UB Scotland to 2a Killoch Road Paisley Renfrewshire PA3 1ER on Thursday 27th August 2015
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1/1 3 Landressy Place Glasgow G40 1HL Scotland to 140 Copland Road Glasgow G51 2UB on Friday 29th May 2015
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2/1 5 Camden Terrace Glasgow G5 0SN United Kingdom to 1/1 3 Landressy Place Glasgow G40 1HL on Friday 10th April 2015
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, October 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Tuesday 28th October 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|