CS01 |
Confirmation statement with no updates 19th December 2023
filed on: 19th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2023
filed on: 4th, July 2023
|
accounts |
Free Download
(4 pages)
|
CH03 |
On 6th June 2023 secretary's details were changed
filed on: 6th, June 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 6th June 2023 director's details were changed
filed on: 6th, June 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th June 2023
filed on: 6th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th May 2023
filed on: 6th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Heatherbank Avenue Gartcosh Glasgow G69 8EQ Scotland on 1st June 2023 to 8 Dukes Gate Bothwell Glasgow G71 8SN
filed on: 1st, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th December 2022
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 28th, September 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 19th December 2021
filed on: 20th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 26th, July 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 19th December 2020
filed on: 22nd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 8th, June 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 19th December 2019
filed on: 22nd, December 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, November 2019
|
capital |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 21st October 2019
filed on: 28th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st October 2019
filed on: 28th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 23rd, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 19th December 2018
filed on: 19th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 3rd, August 2018
|
accounts |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, April 2018
|
capital |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th December 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 20th, July 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th December 2016
filed on: 21st, December 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 28 Drumlanrig Street Thornhill DG3 5LL on 27th October 2016 to 18 Heatherbank Avenue Gartcosh Glasgow G69 8EQ
filed on: 27th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 19th, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th December 2015
filed on: 24th, December 2015
|
annual return |
Free Download
(4 pages)
|
CH03 |
On 1st January 2015 secretary's details were changed
filed on: 24th, December 2015
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st January 2015 director's details were changed
filed on: 24th, December 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 14th, July 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 20th December 2014
filed on: 31st, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 31st December 2014: 100.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 20th December 2013
filed on: 24th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 24th December 2013: 100.00 GBP
|
capital |
|
AA01 |
Current accounting period extended from 31st December 2014 to 30th April 2015
filed on: 23rd, December 2013
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th December 2013: 100.00 GBP
filed on: 23rd, December 2013
|
capital |
Free Download
(3 pages)
|
AP03 |
On 23rd December 2013, company appointed a new person to the position of a secretary
filed on: 23rd, December 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, December 2013
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|