CS01 |
Confirmation statement with no updates 18th May 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 19th March 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 26th March 2020
filed on: 24th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th May 2022
filed on: 24th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 26th March 2021
filed on: 24th, November 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th May 2021
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, May 2021
| gazette
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 3rd November 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th January 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 26th March 2019
filed on: 20th, March 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 4th, July 2019
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th January 2019
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 26th March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 27th March 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th January 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 28th December 2017 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th December 2017
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 28th March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 30th January 2017
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th March 2016
filed on: 6th, October 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 151 Kilbirnie Street Glasgow G5 8JH on 30th September 2016 to 23 Scotland Street Glasgow G5 8NB
filed on: 30th, September 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th January 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st January 2016 to 31st March 2016
filed on: 7th, July 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 23 Scotland Street Glasgow G5 8NB Scotland on 12th May 2015 to 151 Kilbirnie Street Glasgow G5 8JH
filed on: 12th, May 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, January 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 30th January 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|