(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 12th April 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 26th November 2021.
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 26th November 2021
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 26th November 2021
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Anniesland 28,West George Street Glasgow G2 1BP. Change occurred on Tuesday 26th April 2022. Company's previous address: Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF Scotland.
filed on: 26th, April 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 26th November 2021
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 12th April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 12th April 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Friday 12th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on Monday 16th April 2018
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 1st May 2018
filed on: 23rd, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 12th April 2018
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 2nd April 2018.
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 2nd April 2018
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 2nd April 2018) of a secretary
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Thursday 9th November 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF. Change occurred on Thursday 9th November 2017. Company's previous address: Regent Court 70,West Regent Street Glasgow G2 2QZ Scotland.
filed on: 9th, November 2017
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 9th November 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(6 pages)
|
(CH03) On Wednesday 19th April 2017 secretary's details were changed
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 12th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Regent Court 70,West Regent Street Glasgow G2 2QZ. Change occurred on Friday 4th November 2016. Company's previous address: 4 West Regent Street Glasgow G2 1RW.
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th April 2016
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 12th April 2015
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 16th April 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th April 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 12th April 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th April 2012
filed on: 11th, May 2012
| annual return
|
Free Download
(14 pages)
|
(AA01) Accounting period extended to Saturday 30th June 2012. Originally it was Monday 30th April 2012
filed on: 1st, September 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, April 2011
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|