(CS01) Confirmation statement with no updates 29th September 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ Scotland on 11th January 2023 to 2nd Floor, 22-24 Blythswood Square Glasgow G2 4BG
filed on: 11th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th September 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th October 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th October 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 8th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th October 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 24th October 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 24th October 2018
filed on: 24th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 22nd November 2017
filed on: 22nd, November 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 17th October 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th October 2016
filed on: 6th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Wallace White Accountants 50 Wellington Street Suite 222 Baltic Chambers Glasgow G2 6HJ on 8th August 2016 to Baltic Chambers Suite 401-403 50 Wellington Street Glasgow G2 6HJ
filed on: 8th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th October 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st October 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th October 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 27th November 2014: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st October 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th October 2013
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th November 2013: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st October 2012
filed on: 2nd, July 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Burnside House 24 Kilwinning Road Irvine Ayrshire KA12 8RU Scotland on 2nd July 2013
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th October 2012
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 27th October 2011
filed on: 27th, October 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 21st October 2011
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st October 2011
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 21st October 2011
filed on: 21st, October 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, October 2011
| incorporation
|
Free Download
(24 pages)
|