AA |
Dormant company accounts made up to March 29, 2023
filed on: 6th, February 2024
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2023 to March 29, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
|
AA |
Dormant company accounts made up to March 30, 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 30, 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2021 to March 30, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 23, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on January 7, 2020
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 7, 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 7, 2020
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 7, 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On January 7, 2020 new director was appointed.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control January 7, 2020
filed on: 15th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 14th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 54 Cowgate Kirkintilloch Glasgow G66 1HN. Change occurred on April 27, 2018. Company's previous address: Unit 3 Bridge Street Linwood Paisley Paisley PA3 3DB Scotland.
filed on: 27th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 23, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control May 12, 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control March 3, 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 16th, January 2018
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
AP01 |
On May 12, 2017 new director was appointed.
filed on: 30th, May 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 3, 2017 new director was appointed.
filed on: 4th, April 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 3 Bridge Street Linwood Paisley Paisley PA3 3DB. Change occurred on March 18, 2017. Company's previous address: 37 Royal Gardens Bothwell Glasgow Glasgow G71 8SY.
filed on: 18th, March 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 3, 2017
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 17th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 23, 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 23, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address 37 Royal Gardens Bothwell Glasgow Glasgow G71 8SY. Change occurred on January 26, 2015. Company's previous address: 9 Somerset Place Glasgow G3 7JT.
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 28, 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on July 10, 2013
filed on: 10th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to July 10, 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On July 10, 2013 new director was appointed.
filed on: 10th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 5, 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|