(AA) Dormant company accounts made up to March 31, 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 28, 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 32 Sir James Clark Building Abbey Mill Business Centre Paisley PA1 1TJ Scotland to 14 Newton Place C/O Gallone and Co Glasgow G3 7PY on March 1, 2023
filed on: 1st, March 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2022
filed on: 24th, November 2022
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 1, 2022
filed on: 28th, June 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 28, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to March 31, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 26, 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 26, 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 3rd, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 26, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 26, 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG to Unit 32 Sir James Clark Building Abbey Mill Business Centre Paisley PA1 1TJ on September 27, 2018
filed on: 27th, September 2018
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on September 26, 2018: 100.00 GBP
filed on: 27th, September 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On September 26, 2018 new director was appointed.
filed on: 27th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 1, 2018
filed on: 17th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 1, 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, June 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 1, 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 1, 2015 with full list of members
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 3, 2015: 1.00 GBP
capital
|
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, July 2015
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 1, 2014 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 17, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 4th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 1, 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|