(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-02-17
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-02-17
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-02-28
filed on: 27th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-17
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-02-17
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O F a Siddiqui & Co 2nd Floor 129 Nelson Street Glasgow G5 8DZ. Change occurred on 2018-07-17. Company's previous address: C/O F a Siddiqui & Co 115 Bath Street Glasgow G2 2SZ.
filed on: 17th, July 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-02-17
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-17
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-28
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-11-01
filed on: 9th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-11-01
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-17
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-04-12: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 25th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-17
filed on: 3rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-04-03: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 30th, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-17
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-30: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on 2013-06-04
filed on: 4th, June 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2013-06-03
filed on: 3rd, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2013-06-03
filed on: 3rd, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-03-29
filed on: 29th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-17
filed on: 1st, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2012-02-28
filed on: 30th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-02-17
filed on: 20th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O C/O F a Siddiqui & Co 115 Bath Street Glasgow Scotland G2 2SZ United Kingdom on 2012-03-20
filed on: 20th, March 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 2011-12-31
filed on: 31st, December 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-02-28
filed on: 1st, December 2011
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2011-02-17: 2.00 GBP
filed on: 18th, April 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-02-17
filed on: 18th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2010-02-28
filed on: 17th, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-02-17
filed on: 17th, March 2010
| annual return
|
Free Download
(4 pages)
|
(288a) On 2009-02-18 Director appointed
filed on: 18th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On 2009-02-18 Secretary appointed
filed on: 18th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 17th, February 2009
| incorporation
|
Free Download
(17 pages)
|
(288b) On 2009-02-17 Appointment terminated secretary
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
(288b) On 2009-02-17 Appointment terminated director
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|