(CS01) Confirmation statement with no updates July 4, 2023
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 4, 2022
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 4, 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 83 Cadzow Street Hamilton Lanarkshire ML3 6DY. Change occurred on November 2, 2020. Company's previous address: C/O Tax Xl Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS Scotland.
filed on: 2nd, November 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 4, 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 4, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 4, 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates May 21, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 21, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) New registered office address C/O Tax Xl Accountants 70 Cadzow Street Hamilton Lanarkshire ML3 6DS. Change occurred on July 1, 2016. Company's previous address: 272 Bath Street Glasgow G2 4JR Scotland.
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on October 23, 2015
filed on: 23rd, October 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 272 Bath Street Glasgow G2 4JR. Change occurred on October 23, 2015. Company's previous address: 10th Floor Capella 60 York Street Glasgow G2 8JX.
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
(AP01) On July 23, 2015 new director was appointed.
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 3, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 4th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to May 31, 2014 (was July 31, 2014).
filed on: 30th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 21, 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on August 28, 2013. Old Address: 272 Bath Street Glasgow G2 4JR United Kingdom
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 12th, August 2013
| resolution
|
Free Download
(25 pages)
|
(SH01) Capital declared on July 29, 2013: 100.00 GBP
filed on: 9th, August 2013
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 9th, August 2013
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 9th, August 2013
| incorporation
|
Free Download
(14 pages)
|
(AP01) On August 7, 2013 new director was appointed.
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 7, 2013
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, May 2013
| incorporation
|
Free Download
(22 pages)
|