(TM01) Director's appointment terminated on 27th August 2023
filed on: 27th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 27th, August 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 30th March 2023
filed on: 27th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th March 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th March 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 10th, September 2021
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from 30 Caplethill Road Paisley PA2 7st Scotland on 10th June 2020 to 71 Oxford Street Glasgow G5 9EP
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th March 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 15th April 2019
filed on: 15th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 24 Clydeview Bothwell Glasgow G71 8NW Scotland on 4th July 2018 to 30 Caplethill Road Paisley PA2 7st
filed on: 4th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th March 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 6th June 2017
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 5th June 2017
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th March 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 31st, March 2016
| incorporation
|
Free Download
(7 pages)
|