AA |
Accounts for a small company made up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd March 2023
filed on: 29th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Room 203 2 West Regent Street Glasgow G2 1RW Scotland to 6 Cameron Street Hillington Park Glasgow G52 4JH on Tuesday 5th July 2022
filed on: 5th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd March 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Thursday 31st December 2020
filed on: 21st, December 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Accounts for a small company made up to Tuesday 31st December 2019
filed on: 30th, April 2021
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd March 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st October 2020.
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 1st October 2020
filed on: 19th, October 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Henderson Loggie 100 West George Street Glasgow Glasgow G2 1PP Scotland to Room 203 2 West Regent Street Glasgow G2 1RW on Thursday 5th March 2020
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 2nd March 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd March 2019
filed on: 7th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, November 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Sunday 31st December 2017
filed on: 27th, November 2018
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st October 2018.
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 28th September 2018
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 126 st James Buiness Centre Linwood Road Paisley Glasgow PA3 3AT Scotland to C/O Henderson Loggie 100 West George Street Glasgow Glasgow G2 1PP on Thursday 9th August 2018
filed on: 9th, August 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 19th June 2018
filed on: 20th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 2nd March 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 13th, October 2017
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd March 2017
filed on: 14th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 54 Wilson Wynd Dalry KA244JR Scotland to 126 st James Buiness Centre Linwood Road Paisley Glasgow PA3 3AT on Tuesday 30th August 2016
filed on: 30th, August 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 26th May 2016.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On Thursday 26th May 2016 - new secretary appointed
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 26th May 2016.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 26th May 2016.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 24th May 2016
filed on: 24th, May 2016
| resolution
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Friday 31st March 2017.
filed on: 24th, May 2016
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 4th March 2016
filed on: 4th, March 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 3rd, March 2016
| incorporation
|
Free Download
(20 pages)
|