CS01 |
Confirmation statement with no updates Thursday 2nd March 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 1st November 2022
filed on: 2nd, December 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st November 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 1st November 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th September 2022
filed on: 2nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 26th, May 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th September 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 29th, May 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Tuesday 1st May 2018 director's details were changed
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st May 2018
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st May 2018
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 13th September 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th September 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 9th, July 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th September 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 27th August 2018
filed on: 27th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 25th, May 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 42 Nithsdale Road Glasgow G41 2AN. Change occurred on Wednesday 23rd May 2018. Company's previous address: 36 Nithsdale Road Glasgow G41 2AN.
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 30th April 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st May 2018.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 28th November 2017
filed on: 9th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 25th, March 2017
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Thursday 30th June 2016 (was Wednesday 31st August 2016).
filed on: 23rd, March 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 28th November 2016
filed on: 10th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 20th, June 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 17th May 2016.
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 1st April 2016
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 30th November 2015 to Tuesday 30th June 2015
filed on: 23rd, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 28th November 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 22nd December 2015
capital
|
|
AP01 |
New director appointment on Tuesday 1st December 2015.
filed on: 17th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 28th February 2015
filed on: 17th, December 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st March 2015.
filed on: 10th, November 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 28th February 2015
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On Tuesday 2nd December 2014 director's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, November 2014
| incorporation
|
Free Download
(7 pages)
|