CS01 |
Confirmation statement with no updates Friday 2nd August 2024
filed on: 7th, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd August 2023
filed on: 19th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 2nd August 2022
filed on: 13th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 2nd August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 2nd August 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 2nd August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 2nd August 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Saturday 30th September 2017. Originally it was Thursday 31st August 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 2nd August 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th December 2016
filed on: 19th, December 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O T Murphy & Company Ca 59 Admiral Street Glasgow G41 1HP. Change occurred on Tuesday 27th September 2016. Company's previous address: C/O C/O Russells Gibson Mccaffrey 13 Bath Street Glasgow G2 1HY United Kingdom.
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 2nd August 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 3rd, August 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 3rd August 2015
capital
|
|