TM01 |
Director appointment termination date: 2023-10-20
filed on: 6th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023-07-28
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 16th, February 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-08-10
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 9th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-10
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-10
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, November 2020
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2020-11-25 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-25 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-11-25
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-07
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 2018-12-31
filed on: 23rd, July 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2020-05-28 director's details were changed
filed on: 28th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-05-28
filed on: 28th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-12-31
filed on: 8th, April 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 2nd, April 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Compensate Yourself Ltd 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 2019-12-19
filed on: 19th, December 2019
| address
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-12-12
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-12-12
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 91 4/1 Mitchell Street Glasgow G1 3LN Scotland to Compensate Yourself Ltd 272 Bath Street Glasgow G2 4JR on 2019-12-12
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-12-12 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019-12-12 director's details were changed
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 23rd, September 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-10
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 17th, September 2018
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT Scotland to 91 4/1 Mitchell Street Glasgow G1 3LN on 2018-08-31
filed on: 31st, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-08-10
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2017-08-31 to 2017-12-31
filed on: 20th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-10
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2016-12-01 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-12-01 director's details were changed
filed on: 8th, December 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from William Duncan (Uk) Limited Chartered Accountants 4 D Auchingramont Road, Hamilton ML3 6JT United Kingdom to 4D Auchingramont Road Hamilton ML3 6JT on 2016-11-25
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, August 2016
| incorporation
|
Free Download
(33 pages)
|