(TM01) Director's appointment terminated on 9th March 2021
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 9th March 2021
filed on: 3rd, August 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 9th March 2021
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 22nd January 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2020
filed on: 22nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd January 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd January 2017
filed on: 2nd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 29th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2016
filed on: 3rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 7th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th March 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 23rd January 2014
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd January 2014
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
(AP03) On 23rd January 2014, company appointed a new person to the position of a secretary
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd January 2014
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd January 2014
filed on: 22nd, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd January 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 22nd August 2013
filed on: 22nd, August 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21 West Nile Street Glasgow G1 2PS Scotland on 8th May 2013
filed on: 8th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th January 2013
filed on: 28th, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2012
filed on: 22nd, August 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 13 Fitzroy Place Glasgow G3 7RW on 21st August 2012
filed on: 21st, August 2012
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 26th January 2012
filed on: 15th, June 2012
| annual return
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 16 Chestnut Drive Glasgow Glasgow G81 3PS United Kingdom on 17th March 2011
filed on: 17th, March 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, January 2011
| incorporation
|
Free Download
(24 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|