AD01 |
New registered office address C/O Goodman Accountants 22 Milnpark Street Kinning Park Glasgow G41 1BB. Change occurred on January 6, 2024. Company's previous address: Unit 2 Callendar Riggs Falkirk FK1 1UZ Scotland.
filed on: 6th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2023
filed on: 26th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 2 Callendar Riggs Falkirk FK1 1UZ. Change occurred on November 17, 2023. Company's previous address: 52 Maryhill Road Glasgow G20 7QB Scotland.
filed on: 17th, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 52 Maryhill Road Glasgow G20 7QB. Change occurred on January 9, 2023. Company's previous address: 50 Cleveland Street Glasgow G3 7AD Scotland.
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 25, 2022
filed on: 8th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 27th, December 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 50 Cleveland Street Glasgow G3 7AD. Change occurred on December 9, 2020. Company's previous address: 94 Hope Street Suite 2.5 Glasgow G2 6PH Scotland.
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2019
filed on: 23rd, November 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control September 26, 2019
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control September 26, 2019
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 26, 2019
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates September 25, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control September 26, 2019
filed on: 9th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 25, 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to September 30, 2018
filed on: 29th, July 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to December 31, 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to September 30, 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2017
filed on: 20th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 25, 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2016
filed on: 8th, June 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 94 Hope Street Suite 2.5 Glasgow G2 6PH. Change occurred on October 25, 2016. Company's previous address: C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH.
filed on: 25th, October 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 25, 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to September 30, 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 25, 2015
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 25, 2014
filed on: 13th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 13, 2014: 10.00 GBP
capital
|
|
AD01 |
New registered office address C/O Scottish Tax Bureau 94 Hope Street Glasgow G2 6PH. Change occurred on November 13, 2014. Company's previous address: 50 Cleveland Street Glasgow G3 7AD Scotland.
filed on: 13th, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2013
| incorporation
|
|