(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 10th Oct 2018
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, January 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 21st, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Oct 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(RT01) Administrative restoration application
filed on: 31st, August 2017
| restoration
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control Thu, 31st Aug 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Thu, 31st Aug 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 10th Oct 2016
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(12 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 10th Oct 2015
filed on: 17th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 17th Dec 2015: 100.00 GBP
capital
|
|
(CH01) On Thu, 17th Sep 2015 director's details were changed
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 182 Bath Street Glasgow G2 4HG on Mon, 27th Jul 2015 to 49 Buchanan Drive Bearsden Glasgow G61 2EP
filed on: 27th, July 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Oct 2012
filed on: 24th, April 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Fri, 24th Apr 2015: 100.00 GBP
capital
|
|
(AR01) Annual return up to Thu, 10th Oct 2013
filed on: 24th, April 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Fri, 24th Apr 2015: 100.00 GBP
capital
|
|
(AR01) Annual return up to Fri, 10th Oct 2014
filed on: 24th, April 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Fri, 24th Apr 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 24th, April 2015
| accounts
|
Free Download
(6 pages)
|
(RT01) Administrative restoration application
filed on: 24th, April 2015
| restoration
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 24th, April 2015
| accounts
|
Free Download
(6 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, May 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, February 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 11th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 10th Oct 2011
filed on: 25th, January 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 4th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return up to Sun, 10th Oct 2010
filed on: 15th, December 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 1st, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return up to Sat, 10th Oct 2009
filed on: 20th, January 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 11th, August 2009
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date extended from 31/10/2008 to 31/12/2008
filed on: 3rd, August 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Fri, 13th Mar 2009 with complete member list
filed on: 13th, March 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2007
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, October 2007
| incorporation
|
Free Download
(20 pages)
|