(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 9th October 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 9th October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 9th October 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 9th October 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st November 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 9th October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 28th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th October 2015
filed on: 4th, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th October 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 5th, March 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Monday 4th November 2013 from Boss House 6 Spiersbridge Way Spiersbridge Business Park Thornliebank,Glasgow G46 8NG
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th October 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 26th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 9th October 2012
filed on: 16th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 9th October 2011
filed on: 23rd, November 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 16th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th October 2010
filed on: 29th, December 2010
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Thursday 2nd September 2010
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 2nd November 2009) of a secretary
filed on: 2nd, November 2009
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 2nd November 2009.
filed on: 2nd, November 2009
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 2nd November 2009 from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU United Kingdom
filed on: 2nd, November 2009
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 2nd November 2009.
filed on: 2nd, November 2009
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 2nd November 2009.
filed on: 2nd, November 2009
| officers
|
Free Download
(3 pages)
|
(SH01) 99.00 GBP is the capital in company's statement on Friday 9th October 2009
filed on: 2nd, November 2009
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 20th October 2009
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 20th October 2009
filed on: 20th, October 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 9th, October 2009
| incorporation
|
Free Download
(22 pages)
|