(CS01) Confirmation statement with no updates 2023-09-12
filed on: 28th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-11-29
filed on: 29th, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-09-12
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-11-29
filed on: 29th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021-09-12
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-11-29
filed on: 27th, August 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2019-11-29
filed on: 27th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020-09-12
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-11-29
filed on: 28th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-09-12
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2018-11-30 to 2018-11-29
filed on: 28th, August 2019
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 42 Springfield Gardens Parkhead Glasgow G31 4HW. Change occurred on 2018-10-11. Company's previous address: 42 Springfield Road Parkhead Glasgow G31 4HN Scotland.
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 42 Springfield Road Parkhead Glasgow G31 4HN. Change occurred on 2018-10-05. Company's previous address: Skypoint Centre Lennox Drive Clydebank West Dunbartonshire G81 5JY.
filed on: 5th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-09-12
filed on: 5th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-11-30
filed on: 30th, September 2018
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2016-11-30
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2016-12-31 to 2016-11-30
filed on: 28th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-09-12
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-09-12
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to 2015-09-30 (was 2015-12-31).
filed on: 29th, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-12
filed on: 28th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-09-30
filed on: 30th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-12
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-10-10: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-12
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2013-09-12 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, May 2014
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 25 Commore Drive Glasgow G13 3TU Scotland on 2014-04-16
filed on: 16th, April 2014
| address
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 12th, September 2012
| incorporation
|
Free Download
(24 pages)
|