AA |
Accounts for a dormant company made up to 31st May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 26th June 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2020
filed on: 9th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ Scotland on 11th April 2019 to 171 171 Maxwell Road C/O Ah Accounting Services Glasgow G41 1TG
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 26th June 2018
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 18th July 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 26th June 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th June 2016
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 4th August 2016: 100.00 GBP
capital
|
|
CH01 |
On 24th June 2016 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Oswald Street Glasgow G1 4QR on 30th March 2016 to C/O Robb Ferguson Regent Court 70 West Regent Street Glasgow G2 2QZ
filed on: 30th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th June 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, June 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 26th June 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st July 2014: 100.00 GBP
capital
|
|
MR01 |
Registration of charge 4270250001
filed on: 11th, June 2014
| mortgage
|
Free Download
(10 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st May 2013
filed on: 15th, August 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th June 2013
filed on: 12th, July 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th August 2012
filed on: 6th, August 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 26th June 2012: 100.00 GBP
filed on: 6th, August 2012
| capital
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 3rd July 2012
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 3rd July 2012
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, June 2012
| incorporation
|
Free Download
(22 pages)
|