AA |
Accounts for a micro company for the period ending on 2023/06/30
filed on: 26th, March 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/14
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 2nd, June 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Glenbrook, Torwoodhill Road, Rhu, Helensburgh Torwoodhill Road Rhu Helensburgh G84 8LE Scotland on 2023/06/02 to Taylor’S 37 Argyll Street Dunoon PA23 7HG
filed on: 2nd, June 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023/06/02 director's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2023
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022/03/06
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/14
filed on: 6th, 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 |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/06/14
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 2nd, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/14
filed on: 14th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 11th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/14
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 Fernie Gardens Cardross Dumbarton G82 5QJ Scotland on 2019/06/13 to Glenbrook, Torwoodhill Road, Rhu, Helensburgh Torwoodhill Road Rhu Helensburgh G84 8LE
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 18th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/14
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 12th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/14
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/06/30
filed on: 23rd, March 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/14
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/06/28
capital
|
|
AD01 |
Change of registered address from Pavilion 2 3 Dava Street Broomloan Road Glasgow G51 2JA on 2016/06/06 to 8 Fernie Gardens Cardross Dumbarton G82 5QJ
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/06/30
filed on: 3rd, June 2016
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/14
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/06/30
filed on: 26th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/14
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/08/28
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/06/30
filed on: 16th, April 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2014/04/16 from 27 Ingram Street Glasgow G1 1HA Scotland
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/14
filed on: 14th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/08/14
capital
|
|
AA |
Dormant company accounts reported for the period up to 2012/06/30
filed on: 11th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/06/14
filed on: 18th, July 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, June 2011
| incorporation
|
|