CS01 |
Confirmation statement with no updates 2023/10/12
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 26th, April 2023
| accounts
|
Free Download
(11 pages)
|
TM01 |
2022/10/14 - the day director's appointment was terminated
filed on: 27th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/12
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/07/31
filed on: 26th, April 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/10/12
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/12
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/07/31
filed on: 30th, September 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 24th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/12
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 23rd, April 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/12
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 11th, October 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2018/07/31
filed on: 3rd, October 2018
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/10/12
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 5th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/10/12
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 13th, October 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from 2015/07/31 to 2015/12/31
filed on: 20th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/10/12 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/10/12 with full list of members
filed on: 22nd, October 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/10/22 director's details were changed
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/10/22 director's details were changed
filed on: 22nd, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 29th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/10/12 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2013/12/11
capital
|
|
CH01 |
On 2013/10/12 director's details were changed
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/09/16 director's details were changed
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/09/16 director's details were changed
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 22nd, April 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2013/03/11 from Unit 8 Alexander Stephen House Holmfauld Road Glasgow Lanarkshire G11 5LX Scotland
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/10/12 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2012/07/31
filed on: 1st, October 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/10/12 with full list of members
filed on: 10th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/10/31
filed on: 9th, January 2012
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, October 2010
| incorporation
|
Free Download
(45 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|