(CS01) Confirmation statement with no updates July 20, 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates July 20, 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 27th, June 2022
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates July 20, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Gallone and Co 14 Newton Place Glasgow County/State/Province G3 7PY. Change occurred on July 20, 2021. Company's previous address: C/O Spj Accountants 77 Torrisdale Street Glasgow G42 8PW Scotland.
filed on: 20th, July 2021
| address
|
Free Download
(1 page)
|
(AP01) On October 13, 2020 new director was appointed.
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on October 13, 2020
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 13, 2020
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
(CH01) On October 14, 2020 director's details were changed
filed on: 14th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 27, 2020
filed on: 19th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 27, 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 23rd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 27, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 27, 2017
filed on: 9th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2016
filed on: 4th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 27, 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Spj Accountants 77 Torrisdale Street Glasgow G42 8PW. Change occurred on July 5, 2016. Company's previous address: 1007 Argyle Street Glasgow G3 8LZ.
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 27, 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 27, 2014
filed on: 20th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 20, 2015: 2.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, November 2014
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 27, 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to July 31, 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 27, 2012
filed on: 12th, October 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2011
| incorporation
|
Free Download
(21 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|