(CS01) Confirmation statement with no updates 20th November 2023
filed on: 3rd, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge SC5524190001 in full
filed on: 27th, October 2023
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th November 2022
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(AP03) On 31st May 2022, company appointed a new person to the position of a secretary
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 31st December 2021 from 30th November 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2/5 Canada Court 81 Miller Street Glasgow G1 1EB Scotland on 23rd March 2022 to Unit 14 Nettlehill Road Houstoun Industrial Estate Livingston EH54 5DL
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 3rd, January 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2/5 81 Miller Street Res Associates Ltd Glasgow G1 1EB Scotland on 20th December 2021 to 2/5 Canada Court 81 Miller Street Glasgow G1 1EB
filed on: 20th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th November 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 16th, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th November 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th November 2020
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 5 Royal Exchange Square Res Associates Ltd Glasgow G1 3AH United Kingdom on 24th November 2020 to 2/5 81 Miller Street Res Associates Ltd Glasgow G1 1EB
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 11th December 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC5524190001, created on 13th March 2017
filed on: 18th, March 2017
| mortgage
|
Free Download
(7 pages)
|
(NEWINC) Incorporation
filed on: 12th, December 2016
| incorporation
|
Free Download
(12 pages)
|