(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 17th January 2022
filed on: 19th, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 29th March 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(5 pages)
|
(CH01) On Thursday 3rd December 2020 director's details were changed
filed on: 5th, December 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 3rd December 2020 director's details were changed
filed on: 5th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 3rd December 2020
filed on: 5th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th March 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 35 Burntbroom Gardens Mount Vernon Glasgow G69 7NB to 25 Baillieston Road Glasgow G32 0QJ on Wednesday 3rd June 2020
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 29th March 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th March 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th March 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 29th March 2016 with full list of members
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 11th May 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to Sunday 29th March 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 6th April 2015.
filed on: 29th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Saturday 29th March 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 29th March 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 30th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Thursday 29th March 2012 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 29th March 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Monday 1st February 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 1st February 2010 secretary's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 29th March 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 1st, February 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 29th March 2009 with full list of members
filed on: 15th, October 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to Monday 24th August 2009
filed on: 24th, August 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 14/02/2009 from 81 bannercross drive garrowhill glasgow G69 6RD
filed on: 14th, February 2009
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2009
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 30th, January 2009
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, January 2009
| gazette
|
Free Download
(1 page)
|
(288a) On Wednesday 25th April 2007 New director appointed
filed on: 25th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 25th April 2007 New director appointed
filed on: 25th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 19th April 2007 New secretary appointed
filed on: 19th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 19th April 2007 New secretary appointed
filed on: 19th, April 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/04/07 from: 910 tollcross road, tollcross glasgow scotland G32 8PE
filed on: 19th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/04/07 from: 910 tollcross road, tollcross glasgow scotland G32 8PE
filed on: 19th, April 2007
| address
|
Free Download
(1 page)
|
(288b) On Monday 2nd April 2007 Secretary resigned
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 2nd April 2007 Director resigned
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 2nd April 2007 Secretary resigned
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 2nd April 2007 Director resigned
filed on: 2nd, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, March 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 29th, March 2007
| incorporation
|
Free Download
(6 pages)
|