(AD01) Change of registered address from Suite 2/3 2nd Floor 48 West George Street Glasgow G2 1BP Scotland on Thu, 28th Dec 2023 to 2nd Floor 18 Bothwell Street Glasgow G2 6NU
filed on: 28th, December 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 17th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Jan 2023
filed on: 7th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 20th Jan 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, October 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 20th Jan 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, September 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 20th Jan 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 20th Jan 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 20th Jan 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Jan 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 34 Crosshill Rd Strathaven Lanarkshire ML10 6DS on Thu, 16th Feb 2017 to Suite 2/3 2nd Floor 48 West George Street Glasgow G2 1BP
filed on: 16th, February 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th Jan 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 18th Feb 2016: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 1st, February 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, April 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 20th Jan 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 15th Apr 2015: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, April 2015
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 10th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 20th Jan 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Jan 2012
filed on: 25th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Jan 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, January 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, January 2013
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, April 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Jan 2011
filed on: 17th, February 2011
| annual return
|
Free Download
(3 pages)
|
(CH03) On Sat, 17th Apr 2010 secretary's details were changed
filed on: 17th, February 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 13th Apr 2010 director's details were changed
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 25th Jan 2010
filed on: 9th, March 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 4th, February 2010
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Mar 2008
filed on: 10th, February 2009
| accounts
|
Free Download
(6 pages)
|
(287) Registered office changed on 21/05/2008 from 34 crosshill road strathaven lanarkshire ML10 6DS
filed on: 21st, May 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 12/05/2008 from 14 clyde view ashgill ML9 3DS
filed on: 12th, May 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2007
filed on: 19th, February 2008
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2007
filed on: 19th, February 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to Tue, 29th Jan 2008 with complete member list
filed on: 29th, January 2008
| annual return
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Tue, 29th Jan 2008 with complete member list
filed on: 29th, January 2008
| annual return
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Tue, 1st May 2007 with complete member list
filed on: 1st, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Tue, 1st May 2007 with complete member list
filed on: 1st, May 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2006
| incorporation
|
Free Download
(16 pages)
|
(288b) On Wed, 22nd Mar 2006 Secretary resigned
filed on: 22nd, March 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 22nd Mar 2006 Secretary resigned
filed on: 22nd, March 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, March 2006
| incorporation
|
Free Download
(16 pages)
|