AA |
Small company accounts made up to 2022/06/30
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/07
filed on: 25th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, March 2023
| dissolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Ground Floor, Tobacco Merchant's House 42 Miller Street Glasgow G1 1DT Scotland on 2023/03/02 to 32 Shields Court Glasgow G53 6QX
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, February 2023
| dissolution
|
Free Download
(2 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 4th, August 2022
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2022/06/30. Originally it was 2022/03/31
filed on: 20th, May 2022
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2021/03/31
filed on: 30th, March 2022
| accounts
|
Free Download
(16 pages)
|
AA01 |
Previous accounting period shortened to 2021/03/31
filed on: 17th, February 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/07
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 2021/09/20, company appointed a new person to the position of a secretary
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/02/07
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2020/07/01
filed on: 8th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2020/06/30
filed on: 15th, January 2021
| accounts
|
Free Download
(17 pages)
|
AD01 |
Change of registered address from 1st Floor, 24 George Square Glasgow G2 1EG Scotland on 2020/09/29 to Ground Floor, Tobacco Merchant's House 42 Miller Street Glasgow G1 1DT
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2020/06/30. Originally it was 2020/03/31
filed on: 27th, May 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/07
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 2019/03/31
filed on: 10th, October 2019
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/07
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018/09/01 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2018/03/31
filed on: 18th, September 2018
| accounts
|
Free Download
(17 pages)
|
AP01 |
New director appointment on 2018/07/27.
filed on: 27th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/07
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 24 George Square Glasgow G2 1EG Scotland on 2018/02/08 to 1st Floor, 24 George Square Glasgow G2 1EG
filed on: 8th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2017/03/31
filed on: 11th, September 2017
| accounts
|
Free Download
(16 pages)
|
AD01 |
Change of registered address from 43 Bath Street Glasgow G2 1HW on 2017/08/09 to 24 George Square Glasgow G2 1EG
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/07
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2016/03/31
filed on: 5th, December 2016
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 2016/03/04
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/07
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/23
capital
|
|
CH01 |
On 2015/08/29 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2015/03/31
filed on: 11th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/07
filed on: 18th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/18
capital
|
|
AA |
Small company accounts made up to 2014/03/31
filed on: 24th, November 2014
| accounts
|
Free Download
(6 pages)
|
AUD |
Resignation of an auditor
filed on: 18th, June 2014
| auditors
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/03/06.
filed on: 6th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/07
filed on: 6th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2013/03/31
filed on: 11th, December 2013
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended accounts for the period to 2012/02/29
filed on: 11th, December 2013
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 20th, November 2013
| resolution
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/07
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Accounting period extended to 2013/03/31. Originally it was 2013/02/28
filed on: 5th, February 2013
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 11th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/07
filed on: 14th, February 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011/04/14 director's details were changed
filed on: 14th, February 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, February 2011
| incorporation
|
Free Download
(19 pages)
|