(AA) Dormant company accounts made up to Tue, 28th Feb 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 13th Feb 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Feb 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Feb 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 29th Feb 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Feb 2020
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 16th Feb 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 26th Feb 2019. New Address: 4 Spiersbridge Way Thornliebank Glasgow G46 8NG. Previous address: Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU Scotland
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Feb 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Tue, 11th Apr 2017. New Address: Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU. Previous address: Javid House 115 Bath Street Glasgow G2 2SZ Scotland
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 16th Feb 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Fri, 31st Dec 9999 - the day director's appointment was terminated
filed on: 30th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, February 2016
| incorporation
|
Free Download
(8 pages)
|