CS01 |
Confirmation statement with no updates 14th February 2023
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 14th February 2022
filed on: 14th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 31st May 2021. New Address: 41 Mannfield Avenue Bonnybridge FK4 2DA. Previous address: Regent Court Albasas- the Caledonian Suite 70 West Regent Street Glasgow Glasgow G2 2QZ Scotland
filed on: 31st, May 2021
|
address |
Free Download
(1 page)
|
TM02 |
21st December 2020 - the day secretary's appointment was terminated
filed on: 31st, May 2021
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th December 2020
filed on: 2nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 10th, June 2020
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2020
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 21st December 2018
filed on: 16th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th December 2019
filed on: 16th, March 2020
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th April 2019
filed on: 9th, March 2020
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th March 2020
filed on: 9th, March 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
TM01 |
6th April 2018 - the day director's appointment was terminated
filed on: 9th, March 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 5th April 2018
filed on: 9th, March 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th April 2018
filed on: 9th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 21st, September 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, March 2019
|
gazette |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 21st December 2017
filed on: 15th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th December 2018
filed on: 15th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 15th March 2019. New Address: Regent Court Albasas- the Caledonian Suite 70 West Regent Street Glasgow Glasgow G2 2QZ. Previous address: 0/1 120 Victoria Road Glasgow G42 7JD Scotland
filed on: 15th, March 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, March 2019
|
gazette |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, December 2017
|
incorporation |
Free Download
(27 pages)
|