(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 18th, October 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jul 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 2nd Feb 2023. New Address: Unit 3, Kpp Chartered Accountants Morris Park 37 Rosyth Road Glasgow G5 0YE. Previous address: Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland
filed on: 2nd, February 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 29th Sep 2022. New Address: Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD. Previous address: Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA Scotland
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 29th Sep 2022. New Address: Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD. Previous address: Unit 3 Kpp Chartered Accountants Morris Park, 37 Rosyth Road Glasgow G5 0YD Scotland
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 2nd Jul 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 18th May 2022
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 18th May 2022
filed on: 18th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 18th May 2022 new director was appointed.
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 18th May 2022 - the day director's appointment was terminated
filed on: 18th, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 15th Jul 2021. New Address: Suite 4F, Ingram House 227 Ingram Street Glasgow G1 1DA. Previous address: PO Box 23W Ca 23 Woodvale Avenue Giffnock Glasgow G46 6RG Scotland
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 2nd Jul 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Jul 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 2nd Jul 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Jul 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Sep 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 26th Oct 2017. New Address: PO Box 23W Ca 23 Woodvale Avenue Giffnock Glasgow G46 6RG. Previous address: 34 Donaldswood Park Paisley PA2 8RS United Kingdom
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(TM01) Fri, 1st Sep 2017 - the day director's appointment was terminated
filed on: 26th, October 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 20th Sep 2017
filed on: 26th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 12th Sep 2017 new director was appointed.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2017
| incorporation
|
Free Download
(10 pages)
|