CS01 |
Confirmation statement with updates December 14, 2023
filed on: 18th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, June 2023
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates December 14, 2022
filed on: 23rd, February 2023
|
confirmation statement |
Free Download
(12 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 17th, August 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 14, 2021
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 25th, August 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates December 14, 2020
filed on: 13th, January 2021
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 19th, October 2020
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 14, 2019
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 5th, November 2019
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 14, 2018
filed on: 6th, March 2019
|
confirmation statement |
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 10, 2018
filed on: 18th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 20th, September 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2017
filed on: 2nd, February 2018
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 6th, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates December 14, 2016
filed on: 26th, January 2017
|
confirmation statement |
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 10th, November 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 14, 2015 with full list of members
filed on: 2nd, February 2016
|
annual return |
Free Download
(19 pages)
|
SH01 |
Capital declared on February 2, 2016: 20.00 GBP
|
capital |
|
AD01 |
Registered office address changed from 26 Hillfoot Renton Alexandria G82 4PP Scotland to Unit 2 Fleming Court Clydebank Business Park Clydebank G81 2DR on December 18, 2015
filed on: 18th, December 2015
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 12th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 14, 2014 with full list of members
filed on: 12th, January 2015
|
annual return |
Free Download
(28 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 16th, September 2014
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge SC3700890001, created on July 4, 2014
filed on: 9th, July 2014
|
mortgage |
Free Download
(10 pages)
|
AR01 |
Annual return made up to December 14, 2013 with full list of members
filed on: 30th, January 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on January 30, 2014: 20.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 20th, June 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 14, 2012 with full list of members
filed on: 11th, March 2013
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 31st, May 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 14, 2011 with full list of members
filed on: 2nd, March 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 15th, September 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to December 14, 2010 with full list of members
filed on: 14th, January 2011
|
annual return |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, December 2009
|
incorporation |
Free Download
(22 pages)
|