TM01 |
Tue, 15th Nov 2022 - the day director's appointment was terminated
filed on: 4th, January 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 15th Nov 2022
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 13th, June 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Jul 2021 to Mon, 31st Jan 2022
filed on: 29th, April 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 1st Nov 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 1st Nov 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 16th Jun 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 16th Jun 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Nov 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 31st Mar 2018: 142.00 GBP
filed on: 30th, April 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 31st Mar 2018: 167.00 GBP
filed on: 30th, April 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 3rd Feb 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Feb 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Feb 2017
filed on: 23rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 20th Jul 2016 new director was appointed.
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Jul 2016
filed on: 21st, July 2016
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 20th Jul 2016: 125.00 GBP
filed on: 21st, July 2016
| capital
|
Free Download
|
AD01 |
Address change date: Mon, 18th Jul 2016. New Address: Unit M 4 143 Charles Street Glasgow G21 2QA. Previous address: 4 Glenburn Gardens Bishopbriggs Glasgow G64 3BU Scotland
filed on: 18th, July 2016
| address
|
Free Download
|
AR01 |
Annual return drawn up to Wed, 3rd Feb 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 3rd Mar 2015. New Address: 4 Glenburn Gardens Bishopbriggs Glasgow G64 3BU. Previous address: 4 4 Glenburn Gardens Glasgow East Dunbartonshire G64 3BU Scotland
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2015
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on Tue, 3rd Feb 2015: 1.00 GBP
capital
|
|