(CS01) Confirmation statement with updates May 8, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 8, 2022
filed on: 14th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 8, 2021
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 650 Stirling Road C/O Tw Accounting Services Cumbernauld North Lanarkshire G67 4AB Scotland to 16 Ashley Park Uddingston Glasgow North Lanarkshire G71 6LU on November 6, 2020
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 1, 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 16 Ashley Park Glasgow G71 6LU to 650 Stirling Road C/O Tw Accounting Services Cumbernauld North Lanarkshire G67 4AB on September 14, 2020
filed on: 14th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 8, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 8, 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 8, 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates May 8, 2017
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 8, 2016 with full list of members
filed on: 14th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 8, 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on May 11, 2015: 1.00 GBP
capital
|
|
(AA01) Current accounting reference period shortened from May 31, 2015 to March 31, 2015
filed on: 5th, February 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, May 2014
| incorporation
|
Free Download
(7 pages)
|