CS01 |
Confirmation statement with no updates Wed, 31st Jan 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 16th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 30th Jan 2023
filed on: 30th, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 148 West Regent Street Glasgow Lanarkshire G2 2RQ on Fri, 30th Sep 2022 to C/O Donachie Chartered Accountants 62 Templeton Street Glasgow Lanarkshire G40 1DA
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 31st Jan 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Thu, 10th Feb 2022 new director was appointed.
filed on: 15th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 22nd Mar 2021
filed on: 22nd, March 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 29th Jan 2021
filed on: 29th, January 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Jan 2019
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 31st Jan 2018
filed on: 7th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, March 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 23rd Feb 2017: 4.00 GBP
filed on: 14th, March 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, March 2017
| resolution
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Jan 2017
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 1st Sep 2016
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 31st Jan 2016
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 31st Jan 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 2nd Feb 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st Jan 2014
filed on: 31st, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 31st Jan 2014: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Mon, 25th Nov 2013. Old Address: Rsm Tenon 48 St. Vincent Street Glasgow G2 5TS Scotland
filed on: 25th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Fri, 2nd Aug 2013
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Jan 2013
filed on: 1st, February 2013
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Fri, 30th Nov 2012
filed on: 3rd, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st Jan 2012
filed on: 14th, February 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 8th Mar 2011. Old Address: 2 Blythswood Square Glasgow G2 4AD Scotland
filed on: 8th, March 2011
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed move quick rentals LIMITEDcertificate issued on 02/02/11
filed on: 2nd, February 2011
| change of name
|
Free Download
(3 pages)
|
AP01 |
On Mon, 31st Jan 2011 new director was appointed.
filed on: 31st, January 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 31st Jan 2011
filed on: 31st, January 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 31st Jan 2011
filed on: 31st, January 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2011
| incorporation
|
Free Download
(36 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st Jan 2012 to Sat, 31st Dec 2011
filed on: 31st, January 2011
| accounts
|
Free Download
(1 page)
|