(AD01) Address change date: 2023/10/05. New Address: C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX. Previous address: C/O Narplan Accounting Services Narplan House 63 Main Street Rutherglen Glasgow G73 2JH
filed on: 5th, October 2023
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/11/26
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC3895460003, created on 2023/04/25
filed on: 12th, May 2023
| mortgage
|
Free Download
(15 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/11/26
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/11/26
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/11/26
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/26
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 15th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/11/30
filed on: 15th, November 2018
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/26
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/11/26
filed on: 7th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/11/30
filed on: 31st, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/11/26 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/02/02
capital
|
|
(AA) Accounts for a micro company for the period ending on 2014/11/30
filed on: 31st, August 2015
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge SC3895460002, created on 2015/03/05
filed on: 11th, March 2015
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2014/11/26 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/11/30
filed on: 30th, August 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/11/26 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 2013/10/08
filed on: 8th, October 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2012/11/30
filed on: 27th, August 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2011/11/27 director's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/11/26 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(3 pages)
|
(TM02) 2012/12/05 - the day secretary's appointment was terminated
filed on: 5th, December 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2011/11/30
filed on: 2nd, August 2012
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/03/15 from C/O Mcintyre Accountancy Services 6 Woodside Place Glasgow G3 7QF Scotland
filed on: 15th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/11/26 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 2011/02/03
filed on: 3rd, February 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, November 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|