AD01 |
Address change date: Thu, 28th Sep 2023. New Address: C/O Anderson Anderson & Brown Llp 133 Finnieston Street Glasgow G3 8HB. Previous address: C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY Scotland
filed on: 28th, September 2023
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 30th Jun 2023
filed on: 1st, May 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Wed, 5th Apr 2023. New Address: C/O Anderson Anderson & Brown Llp Citypoint 2 25 Tyndrum Street Glasgow G4 0JY. Previous address: C/O Hardie Caldwell Citypoint 2 25 Tyndrum Street Glasgow G4 0JY
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 27th Feb 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 21st Jun 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Jun 2022 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 21st Jun 2022 director's details were changed
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Feb 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 27th Feb 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Feb 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Feb 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 27th Feb 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 27th Feb 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Feb 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Accounting reference date changed from Sat, 28th Feb 2015 to Tue, 31st Mar 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
On Thu, 30th Jul 2015 new director was appointed.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 27th Feb 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, July 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 6th Mar 2014. Old Address: 25 Tyndrum Street Glasgow G4 0JY Scotland
filed on: 6th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2014
| incorporation
|
Free Download
(7 pages)
|