PSC04 |
Change to a person with significant control Fri, 16th Aug 2019
filed on: 9th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Dec 2023
filed on: 4th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 27th Dec 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 19th, June 2023
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Dec 2022
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Dec 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, October 2021
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, October 2021
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 23rd, July 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Dec 2020
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 28th Dec 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 3rd, April 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Dec 2019
filed on: 20th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 20th Dec 2019. New Address: The Store 6 Hazel Avenue Lane Muirend Glasgow G44 3LJ. Previous address: Southside Studios 17 Westmoreland Street Glasgow Lanakshire G42 8LL
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 29th Dec 2018
filed on: 4th, December 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Dec 2018
filed on: 2nd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 9th, February 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Dec 2017
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, January 2018
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 4th, January 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Dec 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 2nd Dec 2015 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, December 2015
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 26th, January 2015
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Tue, 2nd Dec 2014 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 26th Jan 2015: 1.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Mon, 2nd Dec 2013 with full list of members
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 10th Mar 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, January 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Dec 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Dec 2011 with full list of members
filed on: 28th, December 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, December 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|