(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Sat, 31st Jul 2021 from Wed, 31st Mar 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(7 pages)
|
(DS01) Application to strike the company off the register
filed on: 27th, August 2021
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 5th Mar 2021
filed on: 16th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 12th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 2nd Jul 2020 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Mar 2020
filed on: 21st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Mar 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 20th Jun 2018 director's details were changed
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Mar 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Mar 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA Scotland on Thu, 8th Dec 2016 to Suite 4F Ingram House 227 Ingram Street Glasgow G1 1DA
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU Scotland on Tue, 6th Dec 2016 to Suite 4F Ingram House West Regent Street Suite 4F Ingram House, 227 Ingram Street Glasgow G1 1DA
filed on: 6th, December 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 5th Mar 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 121 Moffat Street New Gorbals Glasgow G5 0nd on Tue, 2nd Jun 2015 to 3rd Floor Regent House 113 West Regent Street Glasgow G2 2RU
filed on: 2nd, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Mar 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 19th Mar 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2014
| incorporation
|
Free Download
(29 pages)
|