(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 17th April 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 17th April 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened to 30th March 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 11 James Morrison Street Glasgow Lanarkshire G1 5PE Scotland on 18th November 2021 to Spaces Tay House 300 Bath Street Glasgow Lanarkshire G2 4JR
filed on: 18th, November 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th April 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 17th April 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 29th October 2019
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 10th October 2019
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 12th October 2018
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th April 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2nd October 2017
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2nd October 2017
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2nd October 2017
filed on: 8th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 30th April 2018 to 31st March 2018
filed on: 30th, November 2017
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 6th November 2017 to 11 James Morrison Street Glasgow Lanarkshire G1 5PE
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2017
filed on: 28th, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th April 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 4th July 2016
filed on: 4th, July 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 17th April 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd June 2015: 2.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 17th, April 2014
| incorporation
|
Free Download
(7 pages)
|