DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 27th December 2023
filed on: 10th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 27th December 2022
filed on: 27th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 27th December 2021
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 27th December 2020
filed on: 27th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 27th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 19th October 2020
filed on: 19th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 30th June 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 30th June 2019
filed on: 23rd, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 19th October 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 19th October 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 31st, August 2018
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Sunday 10th December 2017.
filed on: 10th, January 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th October 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th October 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 2nd September 2016.
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 2nd, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Wednesday 11th November 2015 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 13th January 2016
capital
|
|
TM01 |
Director appointment termination date: Wednesday 30th September 2015
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 30th September 2015.
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O T a Mcgill 14 Royal Terrace Glasgow G3 7NY Scotland to 14 Royal Terrace Glasgow G3 7NY on Wednesday 13th January 2016
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Woodside Place Glasgow G3 7QF Scotland to C/O T a Mcgill 14 Royal Terrace Glasgow G3 7NY on Thursday 5th February 2015
filed on: 5th, February 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, November 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 11th November 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|