(AA) Micro company accounts made up to 2022-12-31
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-07-22
filed on: 22nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-07-22
filed on: 5th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-07-22
filed on: 19th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-07-22
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-05-05
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-05-05
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2016-07-22
filed on: 5th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-07-22
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-07-22
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-08-15
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-07-22
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 34 st. Enoch Square Glasgow G1 4DF Scotland to 48 West George Street Clyde Offices, 2nd Floor Glasgow G2 1BP on 2017-04-06
filed on: 6th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2015-12-31
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-07-22
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1 Johnson Court Helensburgh Argyll G84 7LJ United Kingdom to 34 st. Enoch Square Glasgow G1 4DF on 2016-01-06
filed on: 6th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 272 Bath Street Glasgow G2 4JR to 1 Johnson Court Helensburgh Argyll G84 7LJ on 2015-10-06
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-07-22 with full list of members
filed on: 18th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Crawford Leathwhite 1 Johnson Court Helensburgh Dunbartonshire G84 7LJ to 272 Bath Street Glasgow G2 4JR on 2014-09-10
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-07-22 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 16th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2014-07-31 to 2014-12-31
filed on: 30th, April 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On 2012-07-08 director's details were changed
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-07-22 with full list of members
filed on: 20th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-08-20: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2012-07-31
filed on: 8th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-07-22 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 107a Main Road Cardross Argyll G82 5NY Scotland on 2012-08-17
filed on: 17th, August 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, July 2011
| incorporation
|
Free Download
(7 pages)
|