CS01 |
Confirmation statement with no updates Thursday 25th May 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 25th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 6th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th May 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Monday 1st April 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2018
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 16th September 2018
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th May 2018
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sunday 16th September 2018 director's details were changed
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 30th April 2018
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 17th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th May 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 28th June 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th May 2016
filed on: 22nd, August 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 22nd August 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 25th August 2015.
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 26th May 2015
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 26th May 2014
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 23rd June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 24th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th May 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(4 pages)
|
CH03 |
On Monday 28th May 2012 secretary's details were changed
filed on: 28th, May 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 28th May 2012 director's details were changed
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th May 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 28th May 2012 director's details were changed
filed on: 28th, May 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 28th May 2012 from 2Nd Floor Stirling House 226 St Vincent Street Glasgow G5 5RQ
filed on: 28th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th April 2011
filed on: 10th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th May 2011
filed on: 29th, July 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Saturday 30th April 2011, originally was Tuesday 31st May 2011.
filed on: 28th, September 2010
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th September 2010
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 28th September 2010.
filed on: 28th, September 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 28th September 2010
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 28th September 2010.
filed on: 28th, September 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Tuesday 28th September 2010) of a secretary
filed on: 28th, September 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 28th September 2010
filed on: 28th, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 28th September 2010 from Standard Buildings 4Th Floor 94 Hope Street Glasgow Lanarkshire G2 6PH
filed on: 28th, September 2010
| address
|
Free Download
(2 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 22nd September 2010
filed on: 28th, September 2010
| capital
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 26th, May 2010
| incorporation
|
Free Download
(32 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|