AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period extended from Tuesday 31st January 2023 to Friday 31st March 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 29th August 2023
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 29th August 2023
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 29th August 2023
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 29th August 2023
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 10-12 Muriel Street Barrhead Glasgow G78 1QB to 18 Garrell Road Kilsyth Glasgow G65 9JX on Thursday 22nd December 2022
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 7th January 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 21st, August 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th January 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 17th, October 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th January 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 25th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 7th January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 12th, May 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 10th, January 2018
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 9th, January 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Sunday 7th January 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 11th May 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 11th May 2017 director's details were changed
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th January 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On Wednesday 16th November 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th November 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th November 2016 director's details were changed
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 6th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 7th January 2016 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 11th August 2015 director's details were changed
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 7th January 2015 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 14th January 2015
capital
|
|
NEWINC |
Company registration
filed on: 7th, January 2014
| incorporation
|
Free Download
(24 pages)
|