(CS01) Confirmation statement with no updates June 18, 2023
filed on: 18th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 19, 2022
filed on: 20th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 18, 2022
filed on: 19th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 4th, October 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 18, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 18, 2020
filed on: 17th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 116 Blythswood Street Glasgow G2 4EG Scotland to 1 Brierie Lane Crosslee Johnstone PA6 7LS on June 25, 2020
filed on: 25th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 18, 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Brierie Lane Crosslee Johnstone Renfrewshire PA6 7LS Scotland to 116 Blythswood Street Glasgow G2 4EG on March 4, 2019
filed on: 4th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 18, 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 18, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 18, 2016 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O C/O Bannatyne Kirkwood France & Co 16 Royal Exchange Square Glasgow G1 3AG Scotland to 1 Brierie Lane Crosslee Johnstone Renfrewshire PA6 7LS on June 22, 2016
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 22, 2015
filed on: 16th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On June 22, 2015 new director was appointed.
filed on: 16th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On June 22, 2015 new director was appointed.
filed on: 26th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 18, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|