AD01 |
Registered office address changed from C/O Consilium Chartered Accountants 169 West George Street Glasgow G2 2LB to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB on February 2, 2023
filed on: 2nd, February 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to April 30, 2022
filed on: 18th, January 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 21, 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 26th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 3, 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 3, 2020 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 2nd, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 21, 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 21, 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, February 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 10th, February 2016
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 21, 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 14, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 21, 2014 with full list of members
filed on: 26th, May 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 23, 2014. Old Address: Consilium Chartered Accountants 168 West George Street Glasgow G2 2LB
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from April 30, 2013 to October 31, 2013
filed on: 20th, January 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 12, 2013. Old Address: C/O Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland
filed on: 12th, December 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 21, 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2012
filed on: 1st, February 2013
| accounts
|
Free Download
(1 page)
|
CH01 |
On March 11, 2011 director's details were changed
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 21, 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 21, 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on March 9, 2011. Old Address: 2 Blythswood Square Glasgow G2 4AD United Kingdom
filed on: 9th, March 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, April 2010
| incorporation
|
Free Download
(21 pages)
|