AD01 |
Address change date: Mon, 30th Oct 2023. New Address: C/O Begbies Traynor 2 Bothwell Street Glasgow G2 6LU. Previous address: 2 Orchard Grove Kilmacolm Renfrewshire PA13 4HQ United Kingdom
filed on: 30th, October 2023
| address
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 2nd, May 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 2nd, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Aug 2022
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 28th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Aug 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Apr 2020 to Tue, 31st Mar 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Mon, 10th Aug 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2020
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 10th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 10th, February 2020
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, February 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sun, 31st Mar 2019 to Tue, 30th Apr 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 10th Aug 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
|
AA01 |
Current accounting reference period shortened from Fri, 31st Aug 2018 to Sat, 31st Mar 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, October 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, October 2018
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Fri, 10th Aug 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Tue, 20th Feb 2018 - the day secretary's appointment was terminated
filed on: 20th, February 2018
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, December 2017
| gazette
|
Free Download
|
PSC01 |
Notification of a person with significant control Thu, 1st Sep 2016
filed on: 20th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Aug 2017
filed on: 20th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, November 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, November 2016
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates Wed, 10th Aug 2016
filed on: 16th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, November 2016
| gazette
|
Free Download
(1 page)
|
TM02 |
Fri, 14th Aug 2015 - the day secretary's appointment was terminated
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 14th Aug 2015 - the day director's appointment was terminated
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 14th Aug 2015 new director was appointed.
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Fri, 14th Aug 2015
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2015
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|