(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(TM01) 2023/08/17 - the day director's appointment was terminated
filed on: 30th, August 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/08/17
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/08/30
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/03/31
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 15th, February 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/11/23. New Address: 9 Office 1, Technology House 9 Newton Place Glasgow G3 7PR. Previous address: Clyde Offices Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP Scotland
filed on: 23rd, November 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2022/03/31
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/03/31
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 31st, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/03/31
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2019/11/06. New Address: Clyde Offices Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP. Previous address: 272 Bath Street Glasgow G2 4JR Scotland
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/03/31
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2018/12/12. New Address: 272 Bath Street Glasgow G2 4JR. Previous address: Suite 1 4 Queen Street Edinburgh EH2 1JE Scotland
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/07/19. New Address: Suite 1 4 Queen Street Edinburgh EH2 1JE. Previous address: Suite 1 4 Queen Street Edinburgh Scotland
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/03/02
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/01/23. New Address: Suite 1 4 Queen Street Edinburgh. Previous address: 31 Burns Statue Square Ayr South Ayrshire KA7 1SU Scotland
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 31st, December 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, July 2017
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/07/21
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/21
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/02
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/07/21. New Address: 31 Burns Statue Square Ayr South Ayrshire KA7 1SU. Previous address: 75 Main Street Ayr South Ayrshire KA8 8BU
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/01/05. New Address: 75 Main Street Ayr South Ayrshire KA8 8BU. Previous address: 1 Auchingramont Road Hamilton ML3 6JP
filed on: 5th, January 2017
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 5th, January 2017
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/03/02 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, September 2015
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2015
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/03/02 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 15th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/03/02 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/05/30
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 11th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/03/02 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/03/16.
filed on: 16th, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/03/16.
filed on: 16th, March 2012
| officers
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2012/03/13
filed on: 16th, March 2012
| capital
|
Free Download
(4 pages)
|
(TM01) 2012/03/09 - the day director's appointment was terminated
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM02) 2012/03/09 - the day secretary's appointment was terminated
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, March 2012
| incorporation
|
Free Download
(22 pages)
|