DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-06-17
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-06-30
filed on: 29th, March 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-17
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-06-30
filed on: 9th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-17
filed on: 14th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-17
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-30
filed on: 30th, June 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-06-17
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2019-03-28
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-28
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-03-28
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-03-28
filed on: 17th, June 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-03-22
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Ferry Office Ferry Road Renfrew PA4 8SA. Change occurred on 2018-06-19. Company's previous address: 14 Lomond Industrial Estate Alexandria G83 0TL Scotland.
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 14 Lomond Industrial Estate Alexandria G83 0TL. Change occurred on 2018-06-07. Company's previous address: 24 Blythswood Square 1st Floor Glasgow G2 4BG.
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-03-22
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, May 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 2017-03-22
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 30th, June 2017
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, June 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-12-22
filed on: 23rd, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-11-23
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-22
filed on: 19th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-05-19: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 6th, May 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-01-13
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-01-13
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-22
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 24 Blythswood Square 1St Floor Glasgow G2 4BG. Change occurred on 2015-03-24. Company's previous address: 24 1St Floor Blythswood Square Glasgow G2 4QS United Kingdom.
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 24 1St Floor Blythswood Square Glasgow G2 4QS. Change occurred on 2015-03-10. Company's previous address: 231/233 St. Vincent Street Glasgow G2 5QY.
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-22
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 3rd, April 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2013-03-04 director's details were changed
filed on: 18th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-22
filed on: 18th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 2nd, April 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2013-03-08
filed on: 8th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-22
filed on: 10th, April 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 145 St Vincent Street Glasgow Glasgow G2 5JF United Kingdom on 2012-02-27
filed on: 27th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 28th, December 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2011-03-31 (was 2011-06-30).
filed on: 8th, November 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-22
filed on: 9th, May 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-05-25
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-05-25
filed on: 25th, May 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2010-04-30: 100.00 GBP
filed on: 25th, May 2010
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-03-23
filed on: 23rd, March 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, March 2010
| incorporation
|
Free Download
(21 pages)
|