(AA) Total exemption full company accounts data drawn up to August 28, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 28, 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 28, 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to August 28, 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to August 28, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 28, 2020
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 28, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 28, 2019
filed on: 28th, August 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to August 28, 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 28, 2019
filed on: 27th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 28, 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, July 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 28, 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control December 16, 2016
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 28, 2017
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 28, 2016
filed on: 28th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On May 25, 2017 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On December 16, 2016 new director was appointed.
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 17, 2016
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge SC4712490003, created on September 2, 2016
filed on: 5th, September 2016
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge SC4712490002, created on June 9, 2016
filed on: 15th, June 2016
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge SC4712490001, created on May 23, 2016
filed on: 3rd, June 2016
| mortgage
|
Free Download
(18 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to February 28, 2016
filed on: 11th, April 2016
| document replacement
|
Free Download
(21 pages)
|
(AR01) Annual return made up to February 28, 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 25, 2016
filed on: 1st, April 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 28, 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 15, 2015
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On September 15, 2015 new director was appointed.
filed on: 10th, November 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On September 15, 2015 new director was appointed.
filed on: 10th, November 2015
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 231 Nithsdale Road Glasgow G41 5HA to Trident House Renfrew Road Paisley PA3 4EF on October 3, 2015
filed on: 3rd, October 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 28, 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 16, 2015: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to August 28, 2015
filed on: 16th, March 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 28th, February 2014
| incorporation
|
Free Download
(7 pages)
|