CS01 |
Confirmation statement with updates Wednesday 27th March 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 3rd, August 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 27th March 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 9th, October 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Friday 29th October 2021
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th October 2021.
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 27th March 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Friday 29th October 2021
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 29th October 2021
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 29th October 2021
filed on: 6th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 21st October 2021
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 91 Lancefield Street Glasgow G3 8HZ to C/O Johnston Carmichael 227 West George Street Glasgow Lanarkshire G2 2nd on Thursday 21st April 2022
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, October 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 27th March 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Friday 27th March 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tuesday 5th November 2019
filed on: 5th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 27th March 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 27th March 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 27th March 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to Sunday 27th March 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Friday 27th March 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 27th March 2014 with full list of members
filed on: 27th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 27th March 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 3rd, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 27th March 2013 with full list of members
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 27th, March 2012
| incorporation
|
Free Download
(37 pages)
|