CS01 |
Confirmation statement with no updates 2024/02/11
filed on: 19th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 3rd, January 2024
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/11
filed on: 13th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 8th, September 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/10/19
filed on: 19th, April 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/19.
filed on: 19th, April 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/11
filed on: 16th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 22nd, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/11
filed on: 24th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 4th, June 2020
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 4th, June 2020
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/11
filed on: 26th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 3rd, April 2019
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/11
filed on: 26th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/11
filed on: 22nd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 5th, February 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/02/11
filed on: 25th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/03/31
filed on: 17th, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/11
filed on: 4th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/04
|
capital |
|
AD01 |
Change of registered address from Flat 1/2 43 Annette Street Glasgow Lanarkshire G42 8EH on 2015/09/23 to 351 Shettleston Road Glasgow G31 5JL
filed on: 23rd, September 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 15th, June 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/11
filed on: 3rd, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/06/03
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to 2014/03/31
filed on: 17th, December 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/11
filed on: 24th, March 2014
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/11
filed on: 3rd, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/03/31
filed on: 9th, May 2013
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered office on 2013/01/11 from Flat 0/1 112 Mavisbank Gardens Glasgow Lanarkshire G51 1HR
filed on: 11th, January 2013
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/06/13 from Unit 11 89 Colvend Street Bridgeton Glasgow G40 4DU
filed on: 13th, June 2012
|
address |
Free Download
(2 pages)
|
CH01 |
On 2012/06/05 director's details were changed
filed on: 13th, June 2012
|
officers |
|
AA |
Total exemption full accounts record for the accounting period up to 2012/03/31
filed on: 7th, June 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/11
filed on: 14th, May 2012
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/03/31
filed on: 13th, January 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return up to 2011/02/11
filed on: 3rd, June 2011
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 31st, January 2011
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/11
filed on: 18th, February 2010
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/03/31
filed on: 11th, December 2009
|
accounts |
Free Download
(10 pages)
|
TM02 |
Secretary's appointment terminated on 2009/10/06
filed on: 6th, October 2009
|
officers |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2009/08/24 with complete member list
filed on: 24th, August 2009
|
annual return |
Free Download
(3 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)
|
287 |
Registered office changed on 22/09/2008 from 21 preston place govanhill glasgow G42 7TW
filed on: 22nd, September 2008
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 21st, July 2008
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, February 2008
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 11th, February 2008
|
incorporation |
Free Download
(14 pages)
|