CS01 |
Confirmation statement with no updates February 8, 2024
filed on: 9th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2023
filed on: 23rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 16th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 8, 2022
filed on: 14th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2021
filed on: 14th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 18th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2020
filed on: 30th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 17th, December 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 8, 2019
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 8, 2018
filed on: 27th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 5th, December 2017
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control November 27, 2017
filed on: 28th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On November 27, 2017 director's details were changed
filed on: 28th, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 8, 2017
filed on: 29th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge SC4165370002, created on December 28, 2016
filed on: 10th, January 2017
|
mortgage |
Free Download
(21 pages)
|
MR01 |
Registration of charge SC4165370001, created on September 21, 2016
filed on: 23rd, September 2016
|
mortgage |
Free Download
(17 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 25th, June 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On February 12, 2013 director's details were changed
filed on: 7th, April 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 8, 2016 with full list of members
filed on: 7th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 7, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, June 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 8, 2015 with full list of members
filed on: 16th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 16, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, July 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 8, 2014 with full list of members
filed on: 10th, March 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 19th, August 2013
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on August 14, 2013. Old Address: 14a Fernhill Grange Bothwell Glasgow G71 8SH United Kingdom
filed on: 14th, August 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to February 8, 2013 with full list of members
filed on: 5th, March 2013
|
annual return |
Free Download
(3 pages)
|
AP01 |
On February 29, 2012 new director was appointed.
filed on: 29th, February 2012
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to March 31, 2013
filed on: 29th, February 2012
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 16, 2012
filed on: 16th, February 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, February 2012
|
incorporation |
Free Download
(21 pages)
|