(CS01) Confirmation statement with no updates 22nd September 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 22nd September 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd September 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(CH01) On 1st January 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd September 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 3rd, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 22nd September 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd September 2018
filed on: 22nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th September 2017
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st August 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st August 2017
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st August 2017
filed on: 11th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st August 2017
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 97 Kingston Street Glasgow G5 8BJ on 6th September 2017 to 85 Commerce Street Glasgow G5 8EP
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on 28th September 2016
filed on: 24th, November 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th September 2016
filed on: 24th, November 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 28th September 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 27th, April 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge SC4552690001, created on 12th April 2016
filed on: 14th, April 2016
| mortgage
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to 30th September 2015 from 31st July 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 28th September 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th September 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to 25th July 2015
filed on: 22nd, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from C/O Mahli & Company 36 Nithsdale Road Glasgow G41 2AN on 16th October 2014 to 97 Kingston Street Glasgow G5 8BJ
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st July 2014
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 25th July 2014
filed on: 9th, August 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed one two distribution LTDcertificate issued on 25/10/13
filed on: 25th, October 2013
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 25th, July 2013
| incorporation
|
|