(AA) Total exemption full accounts data made up to 31st May 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 4th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 159 King Street Rutherglen Glasgow G73 1BZ Scotland on 7th September 2021 to 19 Summerfield Cottages Glasgow G14 0RB
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 4/1 91 Mitchell Street Glasgow G1 3LN Scotland on 30th May 2021 to 159 King Street Rutherglen Glasgow G73 1BZ
filed on: 30th, May 2021
| address
|
Free Download
(1 page)
|
(CH01) On 20th May 2021 director's details were changed
filed on: 30th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th May 2021
filed on: 30th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th May 2021
filed on: 30th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 1st, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 4th May 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 30th May 2019
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 67 Thornwood Ave Glasgow G11 7PX on 1st May 2020 to 4/1 91 Mitchell Street Glasgow G1 3LN
filed on: 1st, May 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Maryfield Duntocher Road Clydebank G81 3LP United Kingdom on 18th April 2019 to 67 Thornwood Ave Glasgow G11 7PX
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, May 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 31st May 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|