(CS01) Confirmation statement with no updates August 29, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 29, 2022
filed on: 14th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 29, 2021
filed on: 19th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 29, 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 29, 2019
filed on: 15th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 29, 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 29, 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 29, 2016
filed on: 1st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 6, 2014
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB Scotland to C/O S B Irvine 52 Quarryknowe Rutherglen Glasgow South Lanarkshire G73 2RH on December 23, 2015
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 6, 2014
filed on: 23rd, December 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 29, 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 23, 2015: 1.00 GBP
capital
|
|
(CERTNM) Company name changed supercilious LTDcertificate issued on 23/12/15
filed on: 23rd, December 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On April 6, 2014 new director was appointed.
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Albasas Caledonian Suite 70 West Regent Street Glasgow Lanarkshire G2 2QZ to C/O Mr R Mitchell 45 Lochend Road Gartcosh Glasgow Lanarkshire G69 8AB on August 3, 2015
filed on: 3rd, August 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, January 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, January 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 29, 2014 with full list of members
filed on: 31st, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On November 1, 2012 director's details were changed
filed on: 29th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 29, 2013 with full list of members
filed on: 29th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on November 5, 2012. Old Address: Mercantile Chambers 2Nd Floor, Suite 37 53 Bothwell Street Glasgow Lanarkshire G2 6TS Scotland
filed on: 5th, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, August 2012
| incorporation
|
Free Download
(7 pages)
|