AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 31st, October 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Sep 2023
filed on: 29th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 2nd, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Sep 2022
filed on: 26th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 27th, June 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 19th Oct 2020
filed on: 19th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 19th Oct 2020 new director was appointed.
filed on: 19th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Sep 2021
filed on: 29th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 10th, May 2021
|
accounts |
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 2nd, March 2021
|
accounts |
Free Download
(7 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 19th, November 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Sep 2020
filed on: 15th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 4th, June 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 32H St. Andrews Road Glasgow G41 1PF on Fri, 1st Nov 2019 to 112 0/1, 112 Mavisbank Gardens Glasgow G51 1HR
filed on: 1st, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 26th Sep 2019
filed on: 1st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 3rd, April 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 2nd, April 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Sep 2018
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 20th, June 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Sep 2017
filed on: 25th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2016
filed on: 20th, March 2017
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, December 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 26th Sep 2016
filed on: 22nd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, December 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Sep 2015
filed on: 7th, January 2016
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, December 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, December 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Sep 2014
filed on: 17th, December 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from Flat 1/2 43 Annette Street Glasgow Lanarkshire G42 8EH on Wed, 15th Oct 2014 to 32H St. Andrews Road Glasgow G41 1PF
filed on: 15th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Sep 2014
filed on: 15th, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 15th Oct 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2013
filed on: 24th, June 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 26th Sep 2013
filed on: 10th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 10th Jan 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2012
filed on: 9th, May 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 10th Jan 2013. Old Address: Flat 0/1 112 Mavisbank Gardens Glasgow G51 1HR
filed on: 10th, January 2013
|
address |
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Sep 2012 director's details were changed
filed on: 17th, December 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 26th Sep 2012
filed on: 17th, December 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Sep 2011
filed on: 6th, June 2012
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, February 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 26th Sep 2011
filed on: 15th, February 2012
|
annual return |
Free Download
(14 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, January 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2010
filed on: 15th, July 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Sep 2010
filed on: 17th, November 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2009
filed on: 19th, March 2010
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 26th Sep 2009
filed on: 10th, November 2009
|
annual return |
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 6th Oct 2009
filed on: 6th, October 2009
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 06/08/2009 from 77 calder street glasgow G42 7RR
filed on: 6th, August 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return drawn up to Tue, 13th Jan 2009 with complete member list
filed on: 13th, January 2009
|
annual return |
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2008
filed on: 13th, January 2009
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 22/09/2008 from 21 preston place glasgow G42 7PW
filed on: 22nd, September 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2007
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, September 2007
|
incorporation |
Free Download
(13 pages)
|