(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 1st Sep 2022. New Address: 3/7 54 Gordon Street Glasgow G1 3PU. Previous address: 584 Maryhill Road Glasgow G20 7ED Scotland
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Mar 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 12th, June 2021
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 15th Mar 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Mon, 6th Jul 2020. New Address: 584 Maryhill Road Glasgow G20 7ED. Previous address: 17 Northpark Street Glasgow G20 7AA
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 15th Mar 2020
filed on: 8th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Mar 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 15th Mar 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Mar 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 15th Mar 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 15th Mar 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 14th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 15th Mar 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 15th Apr 2014: 1.00 GBP
capital
|
|
(TM01) Thu, 11th Apr 2013 - the day director's appointment was terminated
filed on: 11th, April 2013
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 11th Apr 2013 - the day director's appointment was terminated
filed on: 11th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Thu, 11th Apr 2013 new director was appointed.
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 11th Apr 2013 new director was appointed.
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2013
| incorporation
|
Free Download
(7 pages)
|