AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2023
filed on: 26th, January 2024
|
accounts |
Free Download
(8 pages)
|
CH01 |
On Mon, 1st Jan 2024 director's details were changed
filed on: 8th, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Oct 2023
filed on: 27th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 11th, July 2023
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Oct 2022
filed on: 28th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 16th Aug 2022 director's details were changed
filed on: 16th, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 26th, May 2022
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Sun, 1st May 2022 new director was appointed.
filed on: 4th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 25th Feb 2022. New Address: 20 Torran Drive Erskine PA8 7EA. Previous address: Flat 1/3 68 Howard Street Glasgow G1 4EE Scotland
filed on: 25th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 27th Oct 2021
filed on: 4th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 28th, September 2021
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 5th, February 2021
|
resolution |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 27th Nov 2020
filed on: 27th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Nov 2020
filed on: 27th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Oct 2020
filed on: 2nd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 23rd, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Oct 2019
filed on: 5th, November 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 9th, April 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Oct 2018
filed on: 6th, November 2018
|
confirmation statement |
Free Download
(6 pages)
|
CH01 |
On Sun, 1st Jul 2018 director's details were changed
filed on: 14th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 27th, June 2018
|
accounts |
Free Download
(8 pages)
|
AP01 |
On Mon, 7th May 2018 new director was appointed.
filed on: 7th, May 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, January 2018
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 27th Oct 2017
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 15th, August 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Oct 2016
filed on: 26th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2015
filed on: 5th, August 2016
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 27th Oct 2015 with full list of members
filed on: 23rd, March 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 23rd Mar 2016. New Address: Flat 1/3 68 Howard Street Glasgow G1 4EE. Previous address: 1a Melville Terrace Stirling FK8 2nd
filed on: 23rd, March 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 7th Jan 2016 director's details were changed
filed on: 23rd, March 2016
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
|
gazette |
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 31st Oct 2014
filed on: 28th, August 2015
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Mon, 27th Oct 2014 with full list of members
filed on: 28th, January 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Oct 2014
filed on: 10th, November 2014
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2013
filed on: 9th, June 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sun, 27th Oct 2013 with full list of members
filed on: 20th, November 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2012
filed on: 9th, July 2013
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Oct 2012 with full list of members
filed on: 20th, November 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2011
filed on: 10th, May 2012
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Thu, 27th Oct 2011 with full list of members
filed on: 14th, December 2011
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2010
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|