CH01 |
On Tuesday 19th September 2023 director's details were changed
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 2/3, 2nd Floor, 48 West George Street Glasgow G2 1BP Scotland to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on Tuesday 19th September 2023
filed on: 19th, September 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 13th September 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th September 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 10th September 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW Scotland to Suite 2/3, 2nd Floor, 48 West George Street Glasgow G2 1BP on Thursday 27th August 2020
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 21st, June 2020
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 24th, October 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 21st October 2019.
filed on: 24th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 21st October 2019
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 9th September 2019
filed on: 24th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 9th September 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 1st October 2018.
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Monday 1st October 2018
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st October 2018
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th September 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 9th September 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 18/2 Royston Mains Street Edinburgh EH5 1LB to Suite 2 44 Main Street Douglas South Lanarkshire ML11 0QW on Tuesday 5th July 2016
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Wednesday 9th September 2015 with full list of members
filed on: 25th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 9th September 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 18th September 2014
capital
|
|
AD01 |
Change of registered office on Tuesday 29th April 2014 from Room 3/1 48 Carnarvon Street Glasgow G3 6HP United Kingdom
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 17th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 9th September 2013 with full list of members
filed on: 9th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 21st, June 2013
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Wednesday 19th June 2013 from 9 Clashmach Drive Huntly Aberdeenshire AB54 8LH United Kingdom
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 22nd September 2012 with full list of members
filed on: 20th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 22nd September 2011 with full list of members
filed on: 21st, October 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 5th October 2011 from 84 Park Road Rosyth KY11 2JL
filed on: 5th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2010
filed on: 14th, June 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Wednesday 22nd September 2010 with full list of members
filed on: 26th, October 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on Wednesday 1st September 2010
filed on: 12th, October 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, September 2009
| incorporation
|
Free Download
(21 pages)
|