GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 21st Jun 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jul 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 21st Jun 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Jun 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Jun 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jun 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Jun 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 28th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Jun 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 176a Battlefield Road Glasgow G42 9JT Scotland on Fri, 2nd Jun 2017 to 12 Clarkston Road Glasgow G44 4EH
filed on: 2nd, June 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 1st Apr 2017
filed on: 25th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Dec 2016 new director was appointed.
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Dec 2016
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Dec 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Dec 2016
filed on: 15th, December 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 19th Jul 2016
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On Fri, 1st Jul 2016 new director was appointed.
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Loudenhill Drive Glasgow G33 1GD Scotland on Mon, 27th Jun 2016 to 176a Battlefield Road Glasgow G42 9JT
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 19th Feb 2016 new director was appointed.
filed on: 19th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 19th Feb 2016
filed on: 19th, February 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 20th Jul 2015 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 15th Feb 2016
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2015
| incorporation
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Mon, 20th Jul 2015: 3.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|