(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 5, 2022
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, January 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 5, 2021
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 5, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 2nd, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 5, 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 5, 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 5, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 1, 2017
filed on: 20th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 1, 2017: 100.00 GBP
filed on: 20th, September 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On September 15, 2017 new director was appointed.
filed on: 19th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 26th, July 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Flat 6, 8 Crown Terrace Hyndland Glasgow G12 9EZ. Change occurred on July 12, 2017. Company's previous address: 53 Hyndland Road Glasgow G12 9UX.
filed on: 12th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On July 5, 2017 director's details were changed
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 5, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 5, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 5, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 19th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2015
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 22, 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 53 Hyndland Road Glasgow G12 9UX. Change occurred on August 26, 2015. Company's previous address: 62 Dalziel Crescent Cambuslang Glasgow G72 7UR Scotland.
filed on: 26th, August 2015
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: May 1, 2015) of a secretary
filed on: 19th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 1, 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 1, 2015
filed on: 19th, May 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2014
| incorporation
|
Free Download
(22 pages)
|