AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 13th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th February 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 3rd, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th February 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 8th, October 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 15th February 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 1st January 2018.
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th February 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 30th August 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 30th August 2017
filed on: 30th, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 27th April 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 29th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 27th April 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 27th October 2015
filed on: 27th, October 2015
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 27th April 2015 with full list of members
filed on: 26th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 26th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 27th April 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 27th April 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(9 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)
|
AP01 |
New director appointment on Wednesday 2nd May 2012.
filed on: 2nd, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 27th April 2012 with full list of members
filed on: 2nd, May 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 2nd June 2011 from 19 Glen Dochart Drive Cumbernauld Glasgow G68 0FJ United Kingdom
filed on: 2nd, June 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 2nd June 2011
filed on: 2nd, June 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, April 2011
| incorporation
|
Free Download
(23 pages)
|