(CS01) Confirmation statement with updates December 3, 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 3, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 3, 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to November 30, 2018
filed on: 26th, February 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, February 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 3, 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 36 Speirs Wharf Glasgow G4 9TG. Change occurred on October 29, 2020. Company's previous address: 54 1/2 Cook Street Glasgow G5 8JN Scotland.
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 12, 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 22nd, July 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 12, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(AP01) On January 1, 2018 new director was appointed.
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 12, 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, October 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, October 2017
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to November 30, 2016
filed on: 12th, October 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 18, 2017 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 12, 2016
filed on: 29th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, November 2015
| incorporation
|
Free Download
(13 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on November 13, 2015: 100.00 GBP
capital
|
|