GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 129 Nelson Street 2nd Floor Glasgow G5 8DZ Scotland on Thu, 25th May 2023 to The Stables Unit 01 21 - 25 Carlton Court Glasgow G5 9JP
filed on: 25th, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 16th Sep 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 13th Oct 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 11th, October 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
| gazette
|
Free Download
|
AP01 |
On Wed, 1st Sep 2021 new director was appointed.
filed on: 22nd, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Oct 2020
filed on: 10th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 25th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sun, 13th Oct 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Oct 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O F a Siddiqui & Co 115 Bath Street Glasgow G2 2SZ on Wed, 11th Jul 2018 to 129 Nelson Street 2nd Floor Glasgow G5 8DZ
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 13th Oct 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Oct 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 13th Oct 2015
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 13th Oct 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 27th Oct 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 25th, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 13th Oct 2013
filed on: 13th, November 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 13th Nov 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 25th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 13th Oct 2012
filed on: 29th, November 2012
| annual return
|
Free Download
(4 pages)
|
AP03 |
On Thu, 26th Jul 2012, company appointed a new person to the position of a secretary
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 26th Jul 2012 new director was appointed.
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 26th Jul 2012
filed on: 26th, July 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 27th Dec 2011. Old Address: Acorn House 49 Hydepark Street Glasgow Lanarkshire G3 8BW United Kingdom
filed on: 27th, December 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, October 2011
| incorporation
|
Free Download
(7 pages)
|