(CS01) Confirmation statement with no updates February 11, 2024
filed on: 15th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 1, 2023
filed on: 14th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 1, 2023 new director was appointed.
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address The Stables Unit 01 21-25 Carlton Court Glasgow G5 9JP. Change occurred on May 31, 2023. Company's previous address: 2nd Floor 129 Nelson Street Glasgow G5 8DZ Scotland.
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control May 1, 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 1, 2023
filed on: 6th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 11, 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 11, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 11, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 11, 2020
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 11, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 11, 2018
filed on: 15th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2nd Floor 129 Nelson Street Glasgow G5 8DZ. Change occurred on July 15, 2018. Company's previous address: 2nd Floor 129 Nelson Street Glasgow G5 8DZ Scotland.
filed on: 15th, July 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2nd Floor 129 Nelson Street Glasgow G5 8DZ. Change occurred on July 15, 2018. Company's previous address: Javid House 115 Bath Street Glasgow G2 2SZ Scotland.
filed on: 15th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 11, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) On March 21, 2016 new director was appointed.
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 11, 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 10, 2016: 2.00 GBP
filed on: 11th, February 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On June 16, 2015 new director was appointed.
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 16, 2015
filed on: 2nd, September 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on June 16, 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|