(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 28th Mar 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 12th, April 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 28th Mar 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 28th Mar 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 28th Mar 2020
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 27th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Mar 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 27th, March 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Mar 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 9th, April 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 48 Suit 2/3 2nd Floor West George Street Glasgow G2 1BP Scotland on Wed, 13th Sep 2017 to Edward House Business Centre, Office 9 4C Burnfield Avenue Thornliebank Glasgow G46 7TL
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Mar 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Feb 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wed, 25th Jan 2017 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 199a Kirkintilloch Road Bishopbriggs Glasgow G64 2LS Scotland on Wed, 25th Jan 2017 to 48 Suit 2/3 2nd Floor West George Street Glasgow G2 1BP
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 199a Churchill Way Bishopbriggs Glasgow G64 2RH Scotland on Wed, 24th Aug 2016 to 199a Kirkintilloch Road Bishopbriggs Glasgow G64 2LS
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 8th Jul 2016 director's details were changed
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2016
filed on: 14th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Feb 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 40 Whitehaugh Road Glasgow G53 7ZN on Thu, 19th Mar 2015 to 199a Churchill Way Bishopbriggs Glasgow G64 2RH
filed on: 19th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 10th Feb 2015
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 4th Mar 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 10th, February 2014
| incorporation
|
Free Download
(24 pages)
|