(CS01) Confirmation statement with no updates 16th December 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 16th December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 20th December 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st December 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 21st December 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 19th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 21st December 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 29th, November 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 29th, November 2018
| accounts
|
Free Download
(7 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st December 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, December 2017
| gazette
|
Free Download
(1 page)
|
(CH01) On 2nd October 2017 director's details were changed
filed on: 3rd, October 2017
| officers
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st December 2016
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 20th, January 2017
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 21st December 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st March 2015
filed on: 21st, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 21st December 2014 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd March 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st December 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd January 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st December 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 21st December 2012 with full list of members
filed on: 5th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2/2 103 Mcculloch Street Pollokshields Glasgow G41 1NT on 21st September 2012
filed on: 21st, September 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2011
filed on: 4th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 21st December 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) 29th December 2011 - the day director's appointment was terminated
filed on: 29th, December 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Laurel Lane Glasgow G72 7BF Scotland on 29th December 2011
filed on: 29th, December 2011
| address
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 21st, December 2010
| incorporation
|
Free Download
(8 pages)
|