AA01 |
Previous accounting period shortened from August 30, 2022 to August 29, 2022
filed on: 29th, May 2023
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge SC3794960006, created on August 24, 2022
filed on: 24th, August 2022
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge SC3794960005, created on August 19, 2022
filed on: 22nd, August 2022
|
mortgage |
Free Download
(12 pages)
|
AA |
Dormant company accounts made up to August 31, 2021
filed on: 30th, May 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to August 31, 2020
filed on: 17th, September 2021
|
accounts |
Free Download
(6 pages)
|
MR01 |
Registration of charge SC3794960004, created on June 18, 2021
filed on: 23rd, June 2021
|
mortgage |
Free Download
(6 pages)
|
MR01 |
Registration of charge SC3794960003, created on June 17, 2021
filed on: 17th, June 2021
|
mortgage |
Free Download
(26 pages)
|
AA |
Dormant company accounts made up to August 31, 2019
filed on: 7th, June 2021
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from August 31, 2020 to August 30, 2020
filed on: 1st, June 2021
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from August 31, 2021 to August 30, 2021
filed on: 31st, May 2021
|
accounts |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, February 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, February 2021
|
mortgage |
Free Download
(1 page)
|
CH01 |
On December 1, 2019 director's details were changed
filed on: 11th, December 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 1, 2019
filed on: 14th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 14th, September 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, July 2019
|
gazette |
Free Download
(1 page)
|
AP01 |
On March 1, 2019 new director was appointed.
filed on: 7th, March 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2018
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 1, 2018
filed on: 11th, October 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 7, 2018
filed on: 11th, October 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On October 1, 2018 new director was appointed.
filed on: 11th, October 2018
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, August 2018
|
gazette |
Free Download
(1 page)
|
AP01 |
On August 1, 2016 new director was appointed.
filed on: 3rd, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 3rd, May 2018
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 3rd, May 2018
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2016
filed on: 3rd, May 2018
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on May 3, 2018: 1.00 GBP
|
capital |
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 3rd, May 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 67 Mountstuart Road Rothesay Isle of Bute PA20 9LD. Change occurred on November 27, 2017. Company's previous address: C/O Rsm Third Floor, Centenary House 69 Wellington Street Glasgow Scotland G2 6HG Scotland.
filed on: 27th, November 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, January 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
|
gazette |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from September 29, 2015 to August 31, 2015
filed on: 28th, June 2016
|
accounts |
Free Download
(1 page)
|
MR01 |
Registration of charge SC3794960002, created on December 11, 2015
filed on: 18th, December 2015
|
mortgage |
Free Download
(6 pages)
|
AD01 |
New registered office address C/O Rsm Third Floor, Centenary House 69 Wellington Street Glasgow Scotland G2 6HG. Change occurred on December 11, 2015. Company's previous address: C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH.
filed on: 11th, December 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge SC3794960001, created on November 20, 2015
filed on: 21st, November 2015
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2015
filed on: 23rd, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 23, 2015: 1.00 GBP
|
capital |
|
AD01 |
New registered office address C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH. Change occurred on May 15, 2015. Company's previous address: Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH.
filed on: 15th, May 2015
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH. Change occurred on May 15, 2015. Company's previous address: C/O Baker Tilly C/O Baker Tilly Breckenridge House 274 Sauchiehall Street Glasgow Lanarkshire G2 3EH Scotland.
filed on: 15th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 29, 2014
filed on: 11th, May 2015
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 29, 2013
filed on: 1st, October 2014
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from September 30, 2013 to September 29, 2013
filed on: 30th, June 2014
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 17th, June 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2014
filed on: 13th, June 2014
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, December 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2013
filed on: 4th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to June 30, 2012 (was September 30, 2012).
filed on: 26th, March 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2012
filed on: 6th, June 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2011
filed on: 27th, September 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 1, 2011
filed on: 20th, June 2011
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2010
|
incorporation |
Free Download
(21 pages)
|