(CS01) Confirmation statement with no updates May 5, 2023
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 17th, November 2023
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates May 5, 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 5, 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 3rd, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 5, 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Office Suite 7 st James Business Centre Linwood Road Linwood Paisley PA3 3AT Scotland to Scenic View 1 Braeside Bowfield Road Howwood Johnstone PA9 1BP on September 3, 2019
filed on: 3rd, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 5, 2019
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 3, 2019 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 8, 2017
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates May 5, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 1 B 101 Portman Street Portman Street Glasgow G41 1EJ Scotland to Office Suite 7 st James Business Centre Linwood Road Linwood Paisley PA3 3AT on August 3, 2018
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates May 5, 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 5, 2016 with full list of members
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 4 101 Portman Street Glasgow G41 1EJ Scotland to Suite 1 B 101 Portman Street Portman Street Glasgow G41 1EJ on June 2, 2016
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2015
| incorporation
|
Free Download
(7 pages)
|