GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-02-27
filed on: 14th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2021-02-28
filed on: 28th, February 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-04-13
filed on: 14th, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-02-27
filed on: 9th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-02-28
filed on: 26th, February 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-01-02
filed on: 21st, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-01-01
filed on: 8th, January 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-01-08
filed on: 8th, January 2021
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with no updates 2020-02-27
filed on: 5th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-02-28
filed on: 29th, January 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 36/38 Coburg Street Glasgow G5 9JF. Change occurred on 2019-03-21. Company's previous address: 6 Dixon Street Glasgow G1 4AX Scotland.
filed on: 21st, March 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-02-28
filed on: 19th, March 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-02-27
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-27
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 30th, November 2017
|
accounts |
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-01
filed on: 1st, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-02-27
filed on: 1st, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-02-28
filed on: 28th, February 2017
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 6 Dixon Street Glasgow G1 4AX. Change occurred on 2017-01-04. Company's previous address: C/O Aiton & Co Ca 50 Wellington Street Glasgow G2 6HJ Scotland.
filed on: 4th, January 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-27
filed on: 2nd, March 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, February 2015
|
incorporation |
Free Download
(7 pages)
|