AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 27th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 15, 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 15, 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Clyde Offices 48 West George Street Glasgow G2 1BP. Change occurred on July 11, 2022. Company's previous address: The Ca'd'oro Building 45 Gordon Street Glasgow G1 3PE Scotland.
filed on: 11th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 15, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Ca'd'oro Building 45 Gordon Street Glasgow G1 3PE. Change occurred on January 7, 2022. Company's previous address: 5 Cairngorm Place East Kilbride Glasgow G75 9GP Scotland.
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 6, 2021
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 6, 2021 director's details were changed
filed on: 7th, January 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Cairngorm Place East Kilbride Glasgow G75 9GP. Change occurred on January 7, 2022. Company's previous address: The Ca'd'oro Building 45 Gordon Street Glasgow G1 3PE.
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 15, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On March 29, 2019 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 15, 2016
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On September 1, 2019 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2018
filed on: 8th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 3rd, March 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 15, 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 25, 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2016
filed on: 15th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on September 15, 2016: 6.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2015
filed on: 21st, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 21, 2015: 6.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2014
filed on: 1st, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 1, 2014: 6.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 25, 2013: 6 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 18th, March 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 3, 2012. Old Address: the Ca'd'oro 45 Gordon Street Glasgow G1 3PE
filed on: 3rd, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2012
filed on: 3rd, August 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on August 2, 2012
filed on: 2nd, August 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 10, 2012. Old Address: Flat 1/2 24 Clarendon Place Glasgow St Georges Cross G20 7PZ Scotland
filed on: 10th, February 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 15, 2011
filed on: 14th, July 2011
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 15, 2011: 12.00 GBP
filed on: 13th, July 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
On July 13, 2011 new director was appointed.
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2010
| incorporation
|
Free Download
(13 pages)
|