GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address The Stables Unit 01 21-25 Carlton Court Glasgow G5 9JP. Change occurred on May 31, 2023. Company's previous address: 2nd Floor 129 Nelson Street Glasgow G5 8DZ Scotland.
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 20, 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: December 14, 2022) of a secretary
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 14, 2022
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 14, 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 14, 2022
filed on: 14th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On December 14, 2022 new director was appointed.
filed on: 14th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 14, 2022
filed on: 14th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2020
filed on: 14th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2nd Floor 129 Nelson Street Glasgow G5 8DZ. Change occurred on March 13, 2019. Company's previous address: Javid House 115 Bath Street Glasgow G2 2SZ.
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 24, 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 24, 2017
filed on: 9th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2016
filed on: 3rd, May 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 11th, December 2015
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2015
filed on: 22nd, April 2015
| annual return
|
|
CH01 |
On December 11, 2013 director's details were changed
filed on: 25th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 24, 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 25, 2014: 1.00 GBP
capital
|
|
CH01 |
On December 11, 2013 director's details were changed
filed on: 13th, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, December 2013
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|