AA |
Accounts for a micro company for the period ending on 2023/06/30
filed on: 8th, January 2024
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/06/30
filed on: 29th, June 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2023/06/11
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/06/30
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/06/11
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/11
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2021/06/23
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/07/01
filed on: 23rd, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 21st, May 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/06/11
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/04/28. New Address: 272 Bath Street Glasgow G2 4JR. Previous address: Flat 2/1 95 Glencoe Street Glasgow G13 1YS Scotland
filed on: 28th, April 2020
| address
|
Free Download
(1 page)
|
CH01 |
On 2020/04/28 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/04/28
filed on: 28th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/11
filed on: 3rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/11/16
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/05/03
filed on: 3rd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/05/03 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/05/03. New Address: 95 Glencoe Street Flat 2/1 Glasgow G13 1YS. Previous address: Flat 0/2 510 Shieldhall Road Glasgow G51 4HE Scotland
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/05/03 director's details were changed
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/05/03. New Address: Flat 2/1 95 Glencoe Street Glasgow G13 1YS. Previous address: 95 Glencoe Street Flat 2/1 Glasgow G13 1YS Scotland
filed on: 3rd, May 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 10th, August 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/11
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017/11/01
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/01 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/11/08. New Address: Flat 0/2 510 Shieldhall Road Glasgow G51 4HE. Previous address: 1 Brabloch Park Flat 3/3 Paisley PA3 4QD Scotland
filed on: 8th, November 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/06/28
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/06/11
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2016/08/22 director's details were changed
filed on: 31st, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/03/31. New Address: 1 Brabloch Park Flat 3/3 Paisley PA3 4QD. Previous address: 42 Mavisbank Gardens Flat 0/1 Glasgow G51 1HL
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2016
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/06/30
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/06/30
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, November 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/11 with full list of members
filed on: 17th, June 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/06/11 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, October 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/06/30
filed on: 19th, January 2015
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/06/30
filed on: 19th, January 2015
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 2014/06/11 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(21 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/19
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to 2013/06/30
filed on: 19th, January 2015
| accounts
|
Free Download
(14 pages)
|
RT01 |
Administrative restoration application
filed on: 19th, January 2015
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 1st, August 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, April 2014
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, December 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/12/11 from Top Flat 7 Marchmont Terrace Dowanhill Glasgow G12 9LS Scotland
filed on: 11th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/06/11 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/11
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, July 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/11/23 from 10 Etive Drive Condorrat Cumbernauld Glasgow G67 4JE Scotland
filed on: 23rd, November 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/06/11 with full list of members
filed on: 20th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 2nd, March 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/06/11 with full list of members
filed on: 14th, September 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 11th, June 2010
| incorporation
|
Free Download
(14 pages)
|