AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 23, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 23, 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 23, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 470 Crow Road Glasgow G11 7DR Scotland to 19 Mckenzie Avenue Clydebank G81 2AT on July 10, 2017
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 23, 2016 with full list of members
filed on: 26th, June 2016
| annual return
|
Free Download
(3 pages)
|
AP01 |
On November 4, 2015 new director was appointed.
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 19 Mckenzie Avenue Clydebank Dunbartonshire G81 2AT Scotland to 470 Crow Road Glasgow G11 7DR on November 4, 2015
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: November 4, 2015
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2015
| incorporation
|
Free Download
|
SH01 |
Capital declared on April 23, 2015: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|