(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Mon, 18th Jul 2016
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Aug 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Aug 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tue, 31st Aug 2021 director's details were changed
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 31st Aug 2021 director's details were changed
filed on: 31st, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 31st Aug 2021. New Address: 45 Hope Street Suite B Atlantic Chambers Glasgow G2 6AE. Previous address: 93 Suite 323, 4th Floor 93 Hope Street Glasgow G2 6LD Scotland
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 4th Aug 2021
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 16th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Aug 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Aug 2019
filed on: 12th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Mon, 12th Nov 2018. New Address: 93 Suite 323, 4th Floor 93 Hope Street Glasgow G2 6LD. Previous address: 7 Keith Street Glasgow G11 6QQ Scotland
filed on: 12th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 25th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Aug 2018
filed on: 25th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Aug 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 4th May 2017. New Address: 7 Keith Street Glasgow G11 6QQ. Previous address: 13 Laurel Place Flat 3/1 Glasgow G11 7RF Scotland
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 22nd Nov 2016. New Address: 13 Laurel Place Flat 3/1 Glasgow G11 7RF. Previous address: 1/1 109 Cook St Glasgow G5 8JQ
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 15th Aug 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 15th Aug 2015 with full list of members
filed on: 15th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 14th, August 2015
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, June 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On Fri, 1st May 2015 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 17th Jun 2015. New Address: 1/1 109 Cook St Glasgow G5 8JQ. Previous address: 557 0/2 557 Alexandra Parade Glasgow Scotland G31 3DB United Kingdom
filed on: 17th, June 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 18th Nov 2014 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on Wed, 17th Jun 2015: 10.00 GBP
capital
|
|
(CH01) On Tue, 16th Jun 2015 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, March 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, November 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 18th Nov 2013: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|