(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 13th Aug 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 13th Aug 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 14th, September 2022
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Mar 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd Jul 2020 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd Jul 2020 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 31st Mar 2022
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 31st Mar 2022 new director was appointed.
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 14th, March 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 2nd, December 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Sun, 28th Feb 2021 to Tue, 31st Mar 2020
filed on: 8th, November 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 13th Aug 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Jul 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Dylan Associates 780 Crow Rd G2 Jordanhill, Glasgow G13 1LX Scotland on Mon, 2nd Aug 2021 to 5 Blythswood Square Blythswood Square Glasgow G2 4AD
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 2nd Jul 2020
filed on: 2nd, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 2nd Jul 2020
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 2nd Jul 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 3rd Jul 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On Thu, 2nd Jul 2020 new director was appointed.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 2nd Jul 2020: 150.00 GBP
filed on: 2nd, July 2020
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, February 2020
| incorporation
|
Free Download
(30 pages)
|