GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, October 2020
| gazette
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 8th June 2020
filed on: 16th, June 2020
| officers
|
Free Download
|
AD01 |
New registered office address Simpson Heights 48 Drygate Glasgow G4 0XU. Change occurred on Tuesday 24th September 2019. Company's previous address: 29 Torryburn Close Glasgow Lanarkshire G21 3BD.
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 26th July 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th July 2018
filed on: 31st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st July 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th July 2017
filed on: 30th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 29th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th July 2016
filed on: 7th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 26th July 2015
filed on: 28th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 28th April 2016
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2015
filed on: 20th, April 2016
| accounts
|
Free Download
|
AD01 |
New registered office address 29 Torryburn Close Glasgow Lanarkshire G21 3BD. Change occurred on Monday 18th April 2016. Company's previous address: C/O Flat 0/2 22 Craigpark Drive Glasgow G31 2NP.
filed on: 18th, April 2016
| address
|
Free Download
|
CH01 |
On Saturday 9th April 2016 director's details were changed
filed on: 18th, April 2016
| officers
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st July 2014
filed on: 5th, August 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th July 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2013
filed on: 10th, June 2014
| accounts
|
Free Download
(22 pages)
|
CH01 |
On Thursday 1st August 2013 director's details were changed
filed on: 1st, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 1st November 2013 from C/O Digital Enterprise Glasgow Cblz 190 Cathedral St Glasgow G4 0ND Scotland
filed on: 1st, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th July 2013
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st July 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th July 2012
filed on: 14th, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 10th May 2012 from 2/2 650 Alexandra Parade Dennistoun Glasgow Lanarkshire G31 3BU
filed on: 10th, May 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 7th March 2012 director's details were changed
filed on: 17th, April 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Monday 12th March 2012 from C/O S King Flat 4/3 36 Balvicar Street Glasgow Strathclyde G42 8QU Scotland
filed on: 12th, March 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, July 2011
| incorporation
|
Free Download
(8 pages)
|