CS01 |
Confirmation statement with no updates 2023-12-29
filed on: 10th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-12-15
filed on: 15th, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-12-15
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-10-31
filed on: 15th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-12-29
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-10-31
filed on: 7th, January 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-29
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-10-31
filed on: 23rd, July 2021
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-12-29
filed on: 29th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-12-29
filed on: 29th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2020-12-29
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-29
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-12-29
filed on: 29th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 25th, September 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-08-21
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2020-01-01
filed on: 9th, August 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-01-01
filed on: 9th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-01-01
filed on: 9th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-01-01
filed on: 9th, August 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2018-10-31
filed on: 14th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-15
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 91 4/1 Mitchell Street Glasgow G1 3LN Scotland to 3 Palace Craig Street Coatbridge ML5 4RY on 2019-12-09
filed on: 9th, December 2019
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-15
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-10-31
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from PO Box G2 6PH 106 Suite 2/3 106 Hope Street Glasgow G2 6PH United Kingdom to 91 4/1 Mitchell Street Glasgow G1 3LN on 2018-09-28
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, September 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from One Palace Street Coatbridge ML5 4RY to PO Box G2 6PH 106 Suite 2/3 106 Hope Street Glasgow G2 6PH on 2018-05-04
filed on: 4th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-15
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-10-31
filed on: 22nd, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-15
filed on: 2nd, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2015-10-31
filed on: 17th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-10-15 with full list of members
filed on: 17th, September 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-09-17: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 10 Souterhouse Road Coatbridge ML5 4AA Scotland to One Palace Street Coatbridge ML5 4RY on 2016-01-26
filed on: 26th, January 2016
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2015-11-11 director's details were changed
filed on: 11th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, October 2014
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2014-10-15: 1.00 GBP
capital
|
|