(AA) Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 40 Station Road Bearsden Glasgow G61 4AL Scotland to 24 Speirs Wharf Glasgow G4 9TB on Wednesday 7th June 2023
filed on: 7th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 29th March 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 29th March 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 30 Espedair Street Flat 0/2 Paisley Renfrewshire PA2 6NX Scotland to 40 Station Road Bearsden Glasgow G61 4AL on Wednesday 15th June 2022
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 30 Espedair Street Paisley Renfrewshire PA2 6NX Scotland to 30 Espedair Street Flat 0/2 Paisley Renfrewshire PA2 6NX on Wednesday 14th July 2021
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ Scotland to 30 Espedair Street Paisley Renfrewshire PA2 6NX on Thursday 8th July 2021
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 111a Neilston Road Paisley Renfrewshire PA2 6ER Scotland to Sir James Clark Building Abbey Mill Business Centre Studio 4, Ground Floor Paisley Renfrewshire PA1 1TJ on Wednesday 7th July 2021
filed on: 7th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 29th March 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 29th March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 30th, March 2017
| incorporation
|
Free Download
(10 pages)
|