(CS01) Confirmation statement with no updates Tue, 22nd Aug 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Aug 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 22nd Aug 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 13th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 13th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Aug 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 10th Jul 2020. New Address: C/O Grimley and Company 172 Kelvinhaugh Street Glasgow G3 8PR. Previous address: Transport House 3 Argyll Avenue Renfrew Renfrewshire PA4 9EB
filed on: 10th, July 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Aug 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 21st Oct 2019. New Address: Transport House 3 Argyll Avenue Renfrew Renfrewshire PA4 9EB. Previous address: Pavilion One, St James Business Centre Linwood Road Paisley Renfrewshire PA3 3BB
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 11th Apr 2019. New Address: Pavilion One, St James Business Centre Linwood Road Paisley Renfrewshire PA3 3BB. Previous address: 3a Foxbar Crescent Paisley Renfrewshire PA2 0RF
filed on: 11th, April 2019
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 7th, March 2019
| resolution
|
Free Download
|
(AD01) Address change date: Wed, 6th Mar 2019. New Address: 3a Foxbar Crescent Paisley Renfrewshire PA2 0RF. Previous address: Flat 2/2, 16 Gordon Street Paisley PA1 1XD United Kingdom
filed on: 6th, March 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd Aug 2018
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 6th, March 2019
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, August 2017
| incorporation
|
Free Download
(10 pages)
|