(CS01) Confirmation statement with no updates Tuesday 12th December 2023
filed on: 30th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 12th December 2022
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 7th, November 2022
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th December 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(13 pages)
|
(AA01) Accounting period extended to Sunday 28th February 2021. Originally it was Thursday 31st December 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 12th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 12th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 12th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 12th December 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Blue Square Offices 272 Bath Street Glasgow G2 4RJ. Change occurred on Thursday 30th November 2017. Company's previous address: C/O Campbell Dallas Llp Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland.
filed on: 30th, November 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 12th December 2016
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th December 2015
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, December 2014
| incorporation
|
Free Download
(7 pages)
|