AD01 |
Change of registered address from Suite 2/3 48 West George Street Glasgow G2 1BP Scotland on 2024/01/14 to 272 Bath Street Glasgow G2 4JR
filed on: 14th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/05/31
filed on: 2nd, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2023/07/28
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/14
filed on: 21st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/05/14
filed on: 28th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 7th, November 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 7th, November 2021
| accounts
|
Free Download
(14 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 1st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021/09/30
filed on: 30th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2021/05/31 director's details were changed
filed on: 31st, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/14
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/14
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 29th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/14
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 30th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/14
filed on: 28th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 14/7, 12 Dobbies Loan Place Glasgow G4 0BJ Scotland on 2018/05/28 to Suite 2/3 48 West George Street Glasgow G2 1BP
filed on: 28th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/14
filed on: 28th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/05/31
filed on: 14th, February 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 14/7, 12 Dobbies Loan Place Glasgow G4 0BJ Scotland on 2016/06/30 to Unit 14/7, 12 Dobbies Loan Place Glasgow G4 0BJ
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 14/7, 12 Dobbies Loan Place Glasgow G4 0BJ Scotland on 2016/06/30 to Unit 14/7, 12 Dobbies Loan Place Glasgow G4 0BJ
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 14/7, 12 Dobbies Loan Place Glasgow G4 0BJ Scotland on 2016/06/30 to Unit 14/7, 12 Dobbies Loan Place Glasgow G4 0BJ
filed on: 30th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 147, 12 Dobbies Loan Place Glasgow G4 0BJ Scotland on 2016/06/29 to 14/7, 12 Dobbies Loan Place Glasgow G4 0BJ
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/05/14
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Shahar Ali 0/1, 16 Clarendon Street Glasgow G20 7QD United Kingdom on 2016/05/25 to Unit 147, 12 Dobbies Loan Place Glasgow G4 0BJ
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/05/01
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/05/01
filed on: 25th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/01.
filed on: 30th, April 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/01.
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/14
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|