(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 25th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/03/17
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/03/17
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 26th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/08/31
filed on: 27th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/03/17
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020/03/17
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/03/01
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/03/17
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 31st, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/06/06
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/06/06
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/08/29. New Address: 42 Nithsdale Road Glasgow G41 2AN. Previous address: Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU
filed on: 29th, August 2018
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2017/08/31
filed on: 25th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/08/31
filed on: 30th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/06/06
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/06/06 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/08/31
filed on: 26th, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/06/06 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/06/22
capital
|
|
(TM01) 2014/06/11 - the day director's appointment was terminated
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, June 2014
| incorporation
|
Free Download
(23 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/06/06
capital
|
|
(AA01) Accounting period extended to 2015/08/31. Originally it was 2015/06/30
filed on: 6th, June 2014
| accounts
|
Free Download
(1 page)
|