AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 14th August 2023
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 14th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 14th August 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 1st August 2022
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th July 2022
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 1st, December 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th August 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 27th, January 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 19th January 2021. New Address: Myrtle Cottage Greenbank Road Glenfarg PH2 9NW. Previous address: Myrtle Cottage Greenbank Road Glenfarg Perth PH2 9NW Scotland
filed on: 19th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th January 2021. New Address: Myrtle Cottage Greenbank Road Glenfarg Perth PH2 9NW. Previous address: Unit 9000 Academy Park Gower Street Glasgow G51 1PR Scotland
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th August 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 12th, September 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th August 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4819670004, created on 13th June 2019
filed on: 17th, June 2019
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4819670003, created on 5th June 2019
filed on: 12th, June 2019
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4819670002, created on 18th April 2019
filed on: 25th, April 2019
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC4819670001, created on 18th April 2019
filed on: 23rd, April 2019
| mortgage
|
Free Download
(16 pages)
|
TM02 |
19th November 2018 - the day secretary's appointment was terminated
filed on: 22nd, November 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 19th November 2018
filed on: 22nd, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 12th, October 2018
| accounts
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st February 2018
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 14th August 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 26th June 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th June 2018. New Address: Unit 9000 Academy Park Gower Street Glasgow G51 1PR. Previous address: 307 West George Street Glasgow G2 4LF Scotland
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th March 2018. New Address: 307 West George Street Glasgow G2 4LF. Previous address: 9000 Academy Park, 51 Gower Street Glasgow G51 1PR Scotland
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 28th February 2018
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st February 2018
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th August 2017. New Address: 9000 Academy Park, 51 Gower Street Glasgow G51 1PR. Previous address: Suite 2, 3rd Floor 101 Portman Street Glasgow G41 1EJ
filed on: 16th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 10th July 2016
filed on: 23rd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 10th July 2015 with full list of members
filed on: 17th, July 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 23rd February 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st July 2015 to 31st December 2015
filed on: 23rd, February 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, July 2014
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 10th July 2014: 100.00 GBP
capital
|
|