(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 14th, December 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from October 30, 2022 to October 29, 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 4, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 29th, October 2022
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from October 31, 2021 to October 30, 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 4, 2022
filed on: 19th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 14th, February 2022
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates June 4, 2021
filed on: 22nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 4, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 9th, September 2020
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control June 30, 2016
filed on: 27th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 4, 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 19th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 4, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 4, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 4, 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 8, 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 4, 2015 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 2, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 4, 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 11, 2014
filed on: 11th, April 2014
| officers
|
Free Download
(1 page)
|
(AP01) On December 24, 2013 new director was appointed.
filed on: 24th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 4, 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 1, 2013 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 29th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 14, 2012. Old Address: 1/2 100 Langside Road Glasgow G42 7JU Scotland
filed on: 14th, November 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 4, 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 4, 2011 with full list of members
filed on: 28th, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 28th, July 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 4, 2010 with full list of members
filed on: 13th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 3, 2010. Old Address: Suite 124, 111 West George Street Glasgow Lanarkshire G2 1QX United Kingdom
filed on: 3rd, November 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 29th, July 2010
| accounts
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on July 29, 2010
filed on: 29th, July 2010
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2008
filed on: 28th, September 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to September 25, 2009
filed on: 25th, September 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date shortened from 30/06/2009 to 31/10/2008
filed on: 25th, September 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 29/07/2009 from suite 111 west george street glasgow G2 1QX united kingdom
filed on: 29th, July 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/07/2009 from 1/2, 100 langside road glasgow G42 7JU united kingdom
filed on: 22nd, July 2009
| address
|
Free Download
(1 page)
|
(288b) On November 11, 2008 Appointment terminated secretary
filed on: 11th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On November 11, 2008 Director appointed
filed on: 11th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On November 11, 2008 Secretary appointed
filed on: 11th, November 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 11/11/2008 from 1/2, 100 langside road glasgow G42 7JU scotland
filed on: 11th, November 2008
| address
|
Free Download
(1 page)
|
(288b) On November 11, 2008 Appointment terminated director
filed on: 11th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On November 11, 2008 Appointment terminated director
filed on: 11th, November 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, June 2008
| incorporation
|
Free Download
(11 pages)
|