CS01 |
Confirmation statement with no updates Tue, 12th Dec 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 2nd, May 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Dec 2022
filed on: 28th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Dec 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 12th Dec 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Dec 2019
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Mar 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Dec 2018
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 3rd Jul 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 1st, August 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 3rd Jul 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 3rd Jul 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Jul 2015
filed on: 3rd, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 6 st. Colme Street Edinburgh EH3 6AD on Fri, 3rd Jul 2015 to Apt 3/4 60 Southbrae Gardens Glasgow G13 1UB
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 1st Jul 2015
filed on: 3rd, July 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 7th Sep 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 8th Apr 2014. Old Address: C/O Barry Moore & Co 675 Coatbridge Road Bargeddie, Baillieston Glasgow G69 7PH Scotland
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 7th Sep 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 23rd Oct 2012: 1500.00 GBP
filed on: 24th, October 2012
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Sep 2013 to Sun, 31st Mar 2013
filed on: 18th, October 2012
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Oct 2012
filed on: 1st, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Oct 2012 new director was appointed.
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 1st Oct 2012. Old Address: 292 St. Vincent Street Glasgow G2 5TQ United Kingdom
filed on: 1st, October 2012
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 1st Oct 2012 new director was appointed.
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed st. Vincent street (522) LIMITEDcertificate issued on 27/09/12
filed on: 27th, September 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 27th Sep 2012 to change company name
change of name
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 25th, September 2012
| resolution
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2012
| incorporation
|
Free Download
(7 pages)
|