(AA) Micro company accounts made up to 2023-03-31
filed on: 5th, February 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2023-02-24
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 31st, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-02-24
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-24
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-24
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-02-24
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-02-24
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 101 3rd Floor, 101 Portman Street Glasgow G41 1EJ Scotland to 9000 Academy Park 51 Gower Street Glasgow G51 1PR on 2017-10-26
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 221 West George Street Glasgow G2 2nd to 101 3rd Floor, 101 Portman Street Glasgow G41 1EJ on 2017-05-11
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-05-01
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-05-01
filed on: 11th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-04-30
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-04-30
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-24
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-02-24 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-02-24: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-02-24 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-02-24 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2013-11-01
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-11-01
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2013-11-01
filed on: 1st, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-10-28
filed on: 28th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 3rd, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2013-02-24 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 19th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-02-24 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 2012-02-28 to 2012-03-31
filed on: 7th, March 2011
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-03-07
filed on: 7th, March 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2011-02-24: 2.00 GBP
filed on: 7th, March 2011
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2011-03-07
filed on: 7th, March 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 221 West George Street Glasgow G2 2ND United Kingdom on 2011-03-07
filed on: 7th, March 2011
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-03-02
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2011-03-02
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, February 2011
| incorporation
|
Free Download
(23 pages)
|