AA |
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 25th, April 2024
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 24th Nov 2023
filed on: 24th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 25th May 2023. New Address: 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ. Previous address: 12 Southview Road Strathblane Glasgow G63 9JQ
filed on: 25th, May 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Nov 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 24th Nov 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Nov 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Nov 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Nov 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Nov 2017
filed on: 29th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 24th Nov 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 24th Nov 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 16th Dec 2015: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Sun, 30th Nov 2014
filed on: 1st, September 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 27th Aug 2015. New Address: 12 Southview Road Strathblane Glasgow G63 9JQ. Previous address: 11 Milngavie Road Strathblane Glasgow G63 9EQ Scotland
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 8th May 2015. New Address: 11 Milngavie Road Strathblane Glasgow G63 9EQ. Previous address: 133 Finnieston Street Glasgow G3 8HB
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 24th Nov 2014 with full list of members
filed on: 17th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 17th Jan 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Tue, 1st Apr 2014 new director was appointed.
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 1st Apr 2014 - the day director's appointment was terminated
filed on: 11th, August 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 1st Apr 2014 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 15th Jul 2014. New Address: 133 Finnieston Street Glasgow G3 8HB. Previous address: 10 Canniesburn Drive Glasgow G61 1BE
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 24th Nov 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Mon, 1st Jul 2013 new director was appointed.
filed on: 1st, July 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 14th Jun 2013 - the day director's appointment was terminated
filed on: 14th, June 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 14th Jun 2013 - the day director's appointment was terminated
filed on: 14th, June 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 3rd, June 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Thu, 3rd Jan 2013 - the day director's appointment was terminated
filed on: 3rd, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 3rd Jan 2013 new director was appointed.
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Nov 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Wed, 14th Dec 2011 new director was appointed.
filed on: 14th, December 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 24th Nov 2011: 100.00 GBP
filed on: 14th, December 2011
| capital
|
Free Download
(4 pages)
|
TM02 |
Fri, 2nd Dec 2011 - the day secretary's appointment was terminated
filed on: 2nd, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 2nd Dec 2011 - the day director's appointment was terminated
filed on: 2nd, December 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, November 2011
| incorporation
|
Free Download
(22 pages)
|