(CS01) Confirmation statement with no updates Tuesday 7th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th November 2022
filed on: 25th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Monday 7th November 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 6th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 7th November 2021
filed on: 21st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th November 2020
filed on: 8th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 24th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th November 2019
filed on: 10th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 54 Berkeley Street Glasgow G3 7DS. Change occurred on Wednesday 6th November 2019. Company's previous address: PO Box G64 3BJ 34 Abbeygreen Street Glasgow G34 0JH Scotland.
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 7th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th November 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address PO Box G64 3BJ 34 Abbeygreen Street Glasgow G34 0JH. Change occurred on Tuesday 9th January 2018. Company's previous address: 7 Netherbank Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0EB Scotland.
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 7th November 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st June 2017 director's details were changed
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st June 2017 director's details were changed
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 7th November 2016
filed on: 17th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 16th, December 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) 1001000.00 GBP is the capital in company's statement on Wednesday 31st August 2016
filed on: 16th, December 2016
| capital
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Netherbank Road Netherton Industrial Estate Wishaw Lanarkshire ML2 0EB. Change occurred on Thursday 9th June 2016. Company's previous address: C/O Mclay Mcalister & Mcgibbon Llp 145 st Vincent Street Glasgow G2 5JF.
filed on: 9th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th November 2015
filed on: 11th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 14th January 2015.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 14th January 2015.
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 7th November 2014
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, March 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 7th, November 2013
| incorporation
|
Free Download
(7 pages)
|