CS01 |
Confirmation statement with no updates 2023-04-12
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-12
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-12
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 21st, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-12
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Tontine Building Trongate Glasgow G1 5ES Scotland to 33 Athole Gardens Glasgow G12 9BD on 2020-05-03
filed on: 3rd, May 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 27th, March 2020
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-12
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 33 Athole Gardens Glasgow G12 9BD Scotland to Tontine Building Trongate Glasgow G1 5ES on 2019-05-17
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-12
filed on: 26th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 1st, February 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-04-12
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 11th, January 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71 Hanover Street Edinburgh EH2 1EE to 33 Athole Gardens Glasgow G12 9BD on 2016-07-29
filed on: 29th, July 2016
| address
|
Free Download
(1 page)
|
CH03 |
On 2015-11-01 secretary's details were changed
filed on: 29th, July 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-04-12 with full list of members
filed on: 29th, July 2016
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, July 2016
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-10-31
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-04-12 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-11-30 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-05-05: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 23rd, December 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 71 71 Hanover Street Edinburgh EH2 1EE Scotland on 2014-04-24
filed on: 24th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-04-12 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 21 Huntly Gardens Dowanhill Glasgow G12 9AU United Kingdom on 2014-03-19
filed on: 19th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 3rd, February 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2014-04-30 to 2014-03-31
filed on: 15th, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-04-12 with full list of members
filed on: 26th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 14th, January 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2012-06-01: 100.00 GBP
filed on: 11th, December 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-07-02
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-04-12 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-04-30
filed on: 22nd, November 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2011-10-14
filed on: 14th, October 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2011-09-26: 100.00 GBP
filed on: 6th, October 2011
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2011-04-12 with full list of members
filed on: 28th, June 2011
| annual return
|
Free Download
(4 pages)
|
AP03 |
On 2010-11-09 - new secretary appointed
filed on: 9th, November 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-11-05
filed on: 5th, November 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2010-04-21
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2010-04-21
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, April 2010
| incorporation
|
|