(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 23rd, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Aug 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Aug 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Aug 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Aug 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 101 101 Netherhill Road Paisley PA3 4RN Scotland on Wed, 15th Jul 2020 to 82 Howard Street Howard Street Glasgow G1 4EE
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 82 Howard Street Howard Street Glasgow G1 4EE Scotland on Wed, 15th Jul 2020 to 82 Howard Street 82 Howard Street Glasgow G1 4EE
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Aug 2019
filed on: 4th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Flat 1/1 14 Netherhill Crescent Flat 1/1 Paisley Renfrewshire PA3 4RY Scotland on Thu, 23rd May 2019 to 101 101 Netherhill Road Paisley PA3 4RN
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 16 F 16 F Elizabethan Way Renfrew PA4 0LY Scotland on Tue, 30th Oct 2018 to Flat 1/1 14 Netherhill Crescent Flat 1/1 Paisley Renfrewshire PA3 4RY
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 7/1 70 Queen Street. Glasgow. Scotland 7/1 70 Queen Street Glasgow G1 3DS Scotland on Sun, 9th Sep 2018 to 16 F 16 F Elizabethan Way Renfrew PA4 0LY
filed on: 9th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 4th Aug 2018
filed on: 9th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 0/1 15 Balmartin Road Glasgow G23 5DU Scotland on Fri, 5th Jan 2018 to Flat 7/1 70 Queen Street. Glasgow. Scotland 7/1 70 Queen Street Glasgow G1 3DS
filed on: 5th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 4th Aug 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Sat, 31st Dec 2016 from Wed, 31st Aug 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 16th, May 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, October 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 4th Aug 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 70 Queen Street Queen Street 7/1 70 Queen Street Glasgow G1 3DS on Thu, 20th Oct 2016 to 0/1 15 Balmartin Road Glasgow G23 5DU
filed on: 20th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 4th Aug 2015
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 7/1 70 Queen Street 7/1 70 Queen Street Glasgow G1 3DS Scotland on Mon, 7th Sep 2015 to 70 Queen Street Queen Street 7/1 70 Queen Street Glasgow G1 3DS
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 82 Howard Street Glasgow G1 4EE Scotland on Mon, 7th Sep 2015 to 70 Queen Street Queen Street 7/1 70 Queen Street Glasgow G1 3DS
filed on: 7th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, August 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 4th Aug 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|