CS01 |
Confirmation statement with no updates Thursday 14th March 2024
filed on: 17th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 9th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 14th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th March 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 14th March 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Monday 6th April 2020 director's details were changed
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 6th April 2020
filed on: 7th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 6th April 2020 director's details were changed
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 115 Candleriggs Glasgow G1 1NP. Change occurred on Wednesday 14th August 2019. Company's previous address: 33a Gordon Street Glasgow G1 3PF.
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th March 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th March 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th March 2017
filed on: 30th, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th March 2016
filed on: 4th, September 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st October 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th March 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 14th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 14th March 2014
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 24th June 2013
filed on: 24th, June 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 24th June 2013.
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 24th June 2013.
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Wednesday 31st October 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th March 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 21st March 2013
filed on: 22nd, March 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st October 2012, originally was Sunday 31st March 2013.
filed on: 11th, May 2012
| accounts
|
Free Download
(3 pages)
|
SH01 |
98.00 GBP is the capital in company's statement on Sunday 15th April 2012
filed on: 11th, May 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 11th May 2012.
filed on: 11th, May 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 29th March 2012 from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom
filed on: 29th, March 2012
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 28th March 2012
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 28th March 2012
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, March 2012
| incorporation
|
Free Download
(22 pages)
|