(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 2nd, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 9th Dec 2023
filed on: 2nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 2nd, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 9th Dec 2022
filed on: 2nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 9th Dec 2021
filed on: 2nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 2nd, March 2024
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 9th Dec 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 2nd Jun 2020
filed on: 15th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 2nd Jun 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Tue, 2nd Jun 2020 new director was appointed.
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 11th Mar 2020
filed on: 21st, May 2020
| persons with significant control
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 11th Mar 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 11th Mar 2020 new director was appointed.
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 11th Mar 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 11th Mar 2020
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Sun, 1st Mar 2020
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 10th, March 2020
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Feb 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sun, 1st Mar 2020 new director was appointed.
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Sat, 1st Feb 2020
filed on: 10th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 9th Dec 2019
filed on: 28th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 9th Dec 2018
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 19th, March 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 9th Dec 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 9th Dec 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 9th Feb 2015 director's details were changed
filed on: 29th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 9th Dec 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 912 Pollokshaws Road Glasgow G41 2ET Scotland on Fri, 6th Mar 2015 to Clyde Offices, 2Nd Floor 48 West George Street Glasgow G2 1BP
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 6th Mar 2015
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 16th Dec 2014 new director was appointed.
filed on: 16th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 16th Dec 2014
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Tue, 9th Dec 2014: 1.00 GBP
capital
|
|