CS01 |
Confirmation statement with no updates 2023/08/10
filed on: 20th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 26th, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/10
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 11th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/10
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 15th, July 2021
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2020/07/31
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/08/01.
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
2020/07/31 - the day director's appointment was terminated
filed on: 10th, August 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/08/10
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2020/07/31
filed on: 10th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 29th, July 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/20
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 3rd, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/20
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 31st, July 2018
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/03/20
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 14th, June 2017
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/08/31
filed on: 18th, May 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2017/03/01.
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/03/20
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
2017/02/28 - the day director's appointment was terminated
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/03/31 with full list of members
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/12/31 director's details were changed
filed on: 19th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 13th, May 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 19th, May 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/03/31 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2015/03/11. New Address: 154 Darnley Street Glasgow G41 2SX. Previous address: 137 Albert Drive Glasgow G41 2NE
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/03/31 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/08/31
filed on: 26th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/03/31 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/08/31
filed on: 7th, February 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2012/09/18 from 298-300 Maxwell Road Glasgow G41 1PJ United Kingdom
filed on: 18th, September 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/08/16 with full list of members
filed on: 18th, September 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 16th, August 2011
| incorporation
|
Free Download
(29 pages)
|