PSC07 |
Cessation of a person with significant control 20th December 2023
filed on: 26th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th March 2024
filed on: 26th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 20th December 2023
filed on: 26th, March 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th November 2023
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 3rd July 2023
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd July 2023
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd July 2023
filed on: 3rd, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
12th June 2023 - the day director's appointment was terminated
filed on: 12th, June 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 12th June 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th June 2023. New Address: Suite 8 Buchanan Business Park Cumbernauld Road, Stepps Glasgow G33 6HZ. Previous address: Suite 11 Buchanan Business Park Cumbernauld Road Stepps Glasgow G33 6HZ Scotland
filed on: 12th, June 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th November 2022
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 20th March 2023. New Address: Suite 11 Buchanan Business Park Cumbernauld Road Stepps Glasgow G33 6HZ. Previous address: Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6EF Scotland
filed on: 20th, March 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 30th November 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 7th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 30th November 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 15th, April 2020
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 30th November 2019 to 31st January 2020
filed on: 27th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th October 2019: 100.00 GBP
filed on: 23rd, October 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 19th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 30th November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 30th November 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 31st May 2017
filed on: 31st, May 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 30th November 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2nd June 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd June 2016. New Address: Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6EF. Previous address: Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6EF Scotland
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd June 2016
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2nd June 2016. New Address: Trinity House 31 Lynedoch Street Glasgow Lanarkshire G3 6EF. Previous address: 10 Glen Dochart Drive Craigmarloch Cumbernauld G68 0FJ United Kingdom
filed on: 2nd, June 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th April 2016
filed on: 19th, April 2016
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 30th, November 2015
| incorporation
|
Free Download
(7 pages)
|