(CS01) Confirmation statement with updates Fri, 16th Aug 2024
filed on: 26th, August 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Aug 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Apr 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Dec 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Dec 2021
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 21st Dec 2020
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Dec 2019
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 21st Dec 2018
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 21st Dec 2017
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 21st Dec 2016
filed on: 21st, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, February 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Sep 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 23rd Sep 2015: 100.00 GBP
capital
|
|
(AP03) On Wed, 23rd Sep 2015, company appointed a new person to the position of a secretary
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 23rd Sep 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 231 Nithsdale Road Glasgow G41 5HA Scotland on Wed, 23rd Sep 2015 to 231 Nithsdale Road Glasgow G51 1Af41 5Ha
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 0/1 91 Middleton St Middleton Street Glasgow G51 1AF Scotland on Wed, 23rd Sep 2015 to 231 Nithsdale Road Glasgow G51 1Af41 5Ha
filed on: 23rd, September 2015
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge SC5041640001, created on Thu, 23rd Jul 2015
filed on: 1st, August 2015
| mortgage
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 23rd Apr 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|