(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023/06/20
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 24th, July 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 2022/03/31
filed on: 8th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/06/20
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 16th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021/06/20
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 30th, April 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/06/20
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2020
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/06/30
filed on: 20th, November 2020
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/06/20
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 21st, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/06/20
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 5th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2017/08/23 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 2017/08/23 secretary's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/06/20
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/07/07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/05/22. New Address: Mercantile Chambers 53 Bothwell St Glasgow G2 6TB. Previous address: C/O Nelson Gilmour Smith Mercantile Chambers 53 Bothwell St Glasgow G2 6TB Scotland
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, June 2016
| incorporation
|
Free Download
(27 pages)
|