AA |
Accounts for a micro company for the period ending on 2024/01/31
filed on: 19th, March 2024
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 62-64 Cadzow Street Hamilton South Lanarkshire ML3 6DS on 2023/10/20 to 1 Auchingramont Road Hamilton ML3 6JP
filed on: 20th, October 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/08/06
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge SC4561510001 satisfaction in full.
filed on: 30th, June 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 21st, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/06
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 22nd, July 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 28th, October 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/06
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 13th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/06
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 29th, October 2019
| accounts
|
Free Download
(10 pages)
|
PSC04 |
Change to a person with significant control 2019/08/01
filed on: 27th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/09/27
filed on: 27th, September 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/06
filed on: 6th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge SC4561510001, created on 2018/12/18
filed on: 19th, December 2018
| mortgage
|
Free Download
(16 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/01/31
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/06
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Academy House, Suite 15 1346 Shettleston Road Glasgow G32 9AT on 2018/09/28 to 62-64 Cadzow Street Hamilton South Lanarkshire ML3 6DS
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/01/31
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/06
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 18th, January 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from , Academy House 1346 Shettleston Road, Glasgow, G32 9AT, Scotland on 2016/11/15 to Academy House, Suite 15 1346 Shettleston Road Glasgow G32 9AT
filed on: 15th, November 2016
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2016
| gazette
|
Free Download
|
AD01 |
Change of registered address from , 4 Langside Court, Bothwell, Glasgow, G71 8NS, Scotland on 2016/11/13 to Academy House, Suite 15 1346 Shettleston Road Glasgow G32 9AT
filed on: 13th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/08/06
filed on: 13th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Taxkings Ltd 118 Maryhill Road Glasgow G20 7QS on 2016/08/22 to 4 Langside Court Bothwell Glasgow G71 8NS
filed on: 22nd, August 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/06
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/01/31
filed on: 11th, May 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 2015/01/31 from 2014/08/31
filed on: 30th, April 2015
| accounts
|
Free Download
|
CH01 |
On 2014/09/01 director's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/06
filed on: 19th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/09/19
capital
|
|
NEWINC |
Company registration
filed on: 6th, August 2013
| incorporation
|
|