AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 6th Floor, Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ. Change occurred on Wednesday 24th May 2023. Company's previous address: 12 Southview Road Strathblane Glasgow G63 9JQ Scotland.
filed on: 24th, May 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 14th April 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 13th, December 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th April 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th April 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 1st May 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 1st May 2020
filed on: 13th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 14th April 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sunday 15th April 2018
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 14th April 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sunday 15th April 2018
filed on: 16th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 15th April 2018
filed on: 30th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 30th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th April 2018
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 14th April 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Thursday 12th January 2017.
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th January 2017
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 12th January 2017
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 12th January 2017
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th April 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Thursday 5th May 2016
capital
|
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Southview Road Strathblane Glasgow G63 9JQ. Change occurred on Thursday 27th August 2015. Company's previous address: 11 Milngavie Road Strathblane Glasgow G63 9EQ.
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th April 2015
filed on: 8th, May 2015
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address 11 Milngavie Road Strathblane Glasgow G63 9EQ. Change occurred on Friday 8th May 2015. Company's previous address: 133 Finnieston Street Glasgow G3 8HB Scotland.
filed on: 8th, May 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 133 Finnieston Street Glasgow G3 8HB. Change occurred on Tuesday 15th July 2014. Company's previous address: 133 Finnieston Street Glasgow G3 8HB Scotland.
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 133 Finnieston Street Glasgow G3 8HB. Change occurred on Tuesday 15th July 2014. Company's previous address: 10 Canniesburn Drive Bearsden Glasgow G61 1BE.
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 14th April 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Friday 25th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 14th April 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 14th April 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 31st, December 2011
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 31st December 2011
filed on: 31st, December 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 13th September 2011 from 15 Gladstone Place Stirling FK8 2NX Scotland
filed on: 13th, September 2011
| address
|
Free Download
(2 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Monday 1st August 2011
filed on: 9th, September 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 14th April 2011
filed on: 21st, April 2011
| annual return
|
Free Download
(6 pages)
|
CH03 |
On Wednesday 14th April 2010 secretary's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 14th April 2010 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wednesday 14th April 2010 secretary's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(1 page)
|
CH03 |
On Wednesday 14th April 2010 secretary's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 14th April 2010 director's details were changed
filed on: 9th, June 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2011, originally was Saturday 30th April 2011.
filed on: 30th, April 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, April 2010
| incorporation
|
Free Download
(25 pages)
|