CS01 |
Confirmation statement with no updates Friday 26th January 2024
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 26th January 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th January 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th January 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th January 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th January 2019
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th January 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Pavilion 6 Buchanan Court Stepps Glasgow G63 0TZ Scotland to Unit 6 Buchanan Business Park, Cumbernauld Road Stepps Glasgow G33 6HZ on Tuesday 9th May 2017
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 26th January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 26th January 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 6 the Wynd Cumbernauld Glasgow G67 2SU to Pavilion 6 Buchanan Court Stepps Glasgow G63 0TZ on Thursday 29th October 2015
filed on: 29th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 26th January 2015 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 23rd February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 21st, February 2014
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 26th January 2014 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 5th February 2014
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thursday 1st March 2012 director's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 26th January 2013 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 22nd October 2012 from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2012
filed on: 2nd, April 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Thursday 26th January 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2011
filed on: 14th, June 2011
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on Thursday 2nd June 2011 from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ
filed on: 2nd, June 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 26th January 2011 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 26th January 2011 with full list of members
filed on: 2nd, March 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2010
filed on: 9th, November 2010
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on Thursday 28th October 2010 from 29 Brandon Street Hamilton South Lanarkshire ML3 6DA
filed on: 28th, October 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 26th January 2010 with full list of members
filed on: 28th, October 2010
| annual return
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 28th, October 2010
| restoration
|
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, September 2010
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, May 2010
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 26th, January 2009
| incorporation
|
Free Download
(18 pages)
|