GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th November 2021
filed on: 17th, August 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th November 2021
filed on: 28th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th November 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th November 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Thursday 26th September 2019
filed on: 28th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3/3 74 Prince Edward Street Glasgow G42 8LY to 35 Southview Terrace Bishopbriggs Glasgow East Dunbartonshire G64 1SA on Wednesday 16th October 2019
filed on: 16th, October 2019
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 26th September 2019
filed on: 16th, October 2019
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 16th October 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 26th September 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 26th August 2019
filed on: 16th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th November 2018
filed on: 13th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Tuesday 28th November 2017
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th November 2017.
filed on: 28th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 7th November 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 7th November 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 26th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 7th November 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 10th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 27th, August 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3/3, 74 Prince Edward Street Glasgow G42 8LY to 3/3 74 Prince Edward Street Glasgow G42 8LY on Tuesday 17th February 2015
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 17th February 2015 director's details were changed
filed on: 17th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 7th November 2014 with full list of members
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 7th November 2013 with full list of members
filed on: 26th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 7th November 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 7th November 2011 with full list of members
filed on: 26th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 7th November 2010 with full list of members
filed on: 4th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 30th, August 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Friday 2nd October 2009 director's details were changed
filed on: 22nd, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 7th November 2009 with full list of members
filed on: 22nd, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 25th, September 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Thursday 15th January 2009
filed on: 15th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2007
filed on: 9th, July 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to Wednesday 12th December 2007
filed on: 12th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to Wednesday 12th December 2007
filed on: 12th, December 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 7th, November 2006
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 7th, November 2006
| incorporation
|
Free Download
(20 pages)
|