AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 31st, July 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2022
filed on: 20th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates September 14, 2021
filed on: 28th, September 2021
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2021
filed on: 11th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On March 1, 2021 new director was appointed.
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 1, 2021
filed on: 11th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control March 1, 2021
filed on: 11th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2020
filed on: 12th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 14th, September 2020
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address 3a Park Terrace Glasgow G3 6BY. Change occurred on September 1, 2020. Company's previous address: 137 C/O the Pitches 137 Shawbridge Street Glasgow G43 1QQ Scotland.
filed on: 1st, September 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 14th, August 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2019
filed on: 16th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 137 C/O the Pitches 137 Shawbridge Street Glasgow G43 1QQ. Change occurred on September 24, 2019. Company's previous address: 137 Shawbridge Street Glasgow G43 1QQ Scotland.
filed on: 24th, September 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 19, 2019
filed on: 19th, September 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address 137 Shawbridge Street Glasgow G43 1QQ. Change occurred on September 17, 2019. Company's previous address: 0/1 98 Townhead Kirkintilloch Glasgow G66 1NZ Scotland.
filed on: 17th, September 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 25th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates September 14, 2018
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 0/1 98 Townhead Kirkintilloch Glasgow G66 1NZ. Change occurred on March 20, 2018. Company's previous address: 01 51 Auchinloch Road Lenzie, Kirkintilloch Glasgow G66 5EY Scotland.
filed on: 20th, March 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 14, 2017
filed on: 22nd, February 2018
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 22nd, February 2018
|
accounts |
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 22nd, February 2018
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 31st, October 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, August 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 01 51 Auchinloch Road Lenzie, Kirkintilloch Glasgow G66 5EY. Change occurred on November 4, 2016. Company's previous address: 81 Woodvale Avenue Bearsden Glasgow G61 2PA Scotland.
filed on: 4th, November 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates September 14, 2016
filed on: 4th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, September 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|