(CS01) Confirmation statement with no updates Thu, 6th Jul 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, June 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 19th, April 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Jul 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, December 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 6th Jul 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 12th May 2021
filed on: 12th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Jul 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Jul 2019
filed on: 6th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Jul 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 7th Jul 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 18th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thu, 7th Jul 2016
filed on: 8th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 7th Jul 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 13th Jul 2015: 99.00 GBP
capital
|
|
(AD01) Address change date: Mon, 13th Jul 2015. New Address: 98 Lancefield Quay Suite 11/1 Glasgow G3 8JN. Previous address: C/O Robb Ferguson 5 Oswald Street Glasgow G1 4QR
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 7th Jul 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Fri, 28th Feb 2014 - the day director's appointment was terminated
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 28th Feb 2014 - the day director's appointment was terminated
filed on: 28th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 7th Jul 2013 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sat, 6th Jul 2013 director's details were changed
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 6th Jul 2013 director's details were changed
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 7th Jul 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 10th May 2012. Old Address: 5 Oswald Street Glasgow G1 4QR
filed on: 10th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 8th Aug 2011 director's details were changed
filed on: 8th, September 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 7th Jul 2011 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Mar 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 7th Jul 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(5 pages)
|
(288a) On Thu, 1st Oct 2009 Director appointed
filed on: 1st, October 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Thu, 1st Oct 2009 Director appointed
filed on: 1st, October 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/09/2009 from suite 301 11/1 98 lancefield quay glasgow G3 8JN
filed on: 16th, September 2009
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/07/2010 to 31/03/2010
filed on: 7th, August 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Tue, 28th Jul 2009 Director appointed
filed on: 28th, July 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 14th Jul 2009 Appointment terminated secretary
filed on: 14th, July 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 14th, July 2009
| resolution
|
Free Download
(15 pages)
|
(288b) On Tue, 14th Jul 2009 Appointment terminated director
filed on: 14th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2009
| incorporation
|
Free Download
(17 pages)
|