(AA01) Current accounting period shortened from 31st March 2023 to 30th November 2022
filed on: 22nd, March 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th October 2023
filed on: 4th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC5905260001, created on 16th November 2022
filed on: 30th, November 2022
| mortgage
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 4th October 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 26th August 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd April 2022
filed on: 8th, April 2022
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 141 st. Georges Road Glasgow G3 6JB Scotland on 11th March 2022 to 129 Kirkintilloch Road Bishopbriggs Glasgow G64 2LR
filed on: 11th, March 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st October 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st October 2020
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st October 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 1st October 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 60 Greenlees Road Glasgow G72 8NN Scotland on 1st October 2020 to 141 st. Georges Road Glasgow G3 6JB
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st October 2020
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st October 2020
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 25th February 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 5th March 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, March 2018
| incorporation
|
Free Download
(10 pages)
|