GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Tue, 29th Mar 2022 to Mon, 28th Mar 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Apr 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 30th Mar 2021 to Mon, 29th Mar 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Apr 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Mar 2020 to Mon, 30th Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 1st Apr 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 1st Apr 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 11th Oct 2018
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 11th Oct 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 11th Oct 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3/4 34 Main Street Cambuslang Glasgow G72 7ER Scotland on Thu, 11th Oct 2018 to E1E2 Somervell Street Cambuslang Glasgow G72 7EB
filed on: 11th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 1st Apr 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 1st Apr 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 3rd Jul 2017
filed on: 3rd, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sat, 30th Apr 2016 from Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 1st Apr 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from E2 - E3 Somervell Trading Estate Somervell Street Cambuslang G72 7EB on Mon, 13th Jun 2016 to 3/4 34 Main Street Cambuslang Glasgow G72 7ER
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 13th Jun 2016 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, December 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 1st Apr 2015
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
AP04 |
On Thu, 5th Jun 2014, company appointed a new person to the position of a secretary
filed on: 5th, June 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 11th Apr 2014 director's details were changed
filed on: 11th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2014
| incorporation
|
Free Download
(24 pages)
|