(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 12th August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Saturday 31st December 2016
filed on: 13th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 12th August 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 14th September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th September 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th September 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: Thursday 31st December 2015
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Monday 31st March 2014
filed on: 9th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 14th September 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 25th August 2015.
filed on: 3rd, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Inverleith Gardens Edinburgh EH3 5PU to 15 Rosyth Road Glasgow G5 0YD on Tuesday 1st September 2015
filed on: 1st, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 130 Toryglen Street Glasgow G5 0BH to 1 Inverleith Gardens Edinburgh EH3 5PU on Tuesday 3rd February 2015
filed on: 3rd, February 2015
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 14th September 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 2nd October 2014
capital
|
|
(CH01) On Thursday 2nd October 2014 director's details were changed
filed on: 2nd, October 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 9th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Sunday 31st March 2013, originally was Monday 30th September 2013.
filed on: 31st, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 14th September 2013 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 27th November 2013
capital
|
|
(NEWINC) Company registration
filed on: 14th, September 2012
| incorporation
|
|