AA |
Micro company accounts made up to 31st May 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2023
filed on: 8th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th May 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2020
filed on: 14th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th May 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th May 2018
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th May 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 15th May 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 15th May 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th May 2018
filed on: 25th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 10th November 2017
filed on: 24th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 24th June 2016: 200.00 GBP
capital
|
|
CH01 |
On 1st August 2015 director's details were changed
filed on: 24th, June 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Deaconsbank Crescent Thornliebank Glasgow G46 7UR on 13th May 2016 to 17 Old Farm Road Heathfield Industrial Estate Ayr KA8 9st
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th September 2015: 200.00 GBP
capital
|
|
AD01 |
Change of registered address from Iais Level One 211 Dumbarton Road Glasgow Lanarkshire G11 6AA on 10th August 2015 to 4 Deaconsbank Crescent Thornliebank Glasgow G46 7UR
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 10th August 2015 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th August 2015 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th August 2014: 200.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th June 2012: 100.00 GBP
filed on: 30th, July 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th July 2012
filed on: 30th, July 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th May 2012
filed on: 30th, May 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, May 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|