Total Documents | 40 |
---|
Total Pages | 148 |
---|
20 July 2021 | Final Gazette dissolved via voluntary strike-off |
---|---|
4 May 2021 | First Gazette notice for voluntary strike-off |
26 April 2021 | Application to strike the company off the register |
22 January 2021 | Total exemption full accounts made up to 30 April 2020 |
22 January 2021 | Previous accounting period shortened from 31 July 2020 to 30 April 2020 |
2 December 2020 | Confirmation statement made on 23 September 2020 with no updates |
20 April 2020 | Total exemption full accounts made up to 31 July 2019 |
23 September 2019 | Confirmation statement made on 23 September 2019 with updates |
23 May 2019 | Confirmation statement made on 1 May 2019 with no updates |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 |
24 August 2018 | Confirmation statement made on 1 May 2018 with updates |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates |
25 July 2017 | Confirmation statement made on 15 July 2017 with no updates |
25 July 2017 | Confirmation statement made on 15 July 2017 with no updates |
22 February 2017 | Total exemption small company accounts made up to 31 July 2016 |
22 February 2017 | Total exemption small company accounts made up to 31 July 2016 |
29 July 2016 | Confirmation statement made on 15 July 2016 with updates |
29 July 2016 | Confirmation statement made on 15 July 2016 with updates |
28 May 2016 | Registered office address changed from 14B Switchback Road Bearsden Glasgow G61 1AB to 10 Kinellan Road Bearsden Glasgow G61 1AJ on 28 May 2016 |
28 May 2016 | Registered office address changed from 14B Switchback Road Bearsden Glasgow G61 1AB to 10 Kinellan Road Bearsden Glasgow G61 1AJ on 28 May 2016 |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 |
9 August 2015 | Registered office address changed from 9 Cairnhill View Bearsden Glasgow G61 1RR Scotland to 14B Switchback Road Bearsden Glasgow G61 1AB on 9 August 2015 |
9 August 2015 | Registered office address changed from 9 Cairnhill View Bearsden Glasgow G61 1RR Scotland to 14B Switchback Road Bearsden Glasgow G61 1AB on 9 August 2015 |
9 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
9 August 2015 | Registered office address changed from 9 Cairnhill View Bearsden Glasgow G61 1RR Scotland to 14B Switchback Road Bearsden Glasgow G61 1AB on 9 August 2015 |
9 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-09
|
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
14 April 2015 | Total exemption small company accounts made up to 31 July 2014 |
8 December 2014 | Registered office address changed from 20 Islay Crescent Old Kilpatrick Glasgow G60 5EW to 9 Cairnhill View Bearsden Glasgow G61 1RR on 8 December 2014 |
8 December 2014 | Registered office address changed from 20 Islay Crescent Old Kilpatrick Glasgow G60 5EW to 9 Cairnhill View Bearsden Glasgow G61 1RR on 8 December 2014 |
8 December 2014 | Registered office address changed from 20 Islay Crescent Old Kilpatrick Glasgow G60 5EW to 9 Cairnhill View Bearsden Glasgow G61 1RR on 8 December 2014 |
19 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
25 July 2013 | Termination of appointment of Gemma Subryan as a director |
25 July 2013 | Termination of appointment of Gemma Subryan as a director |
15 July 2013 | Incorporation
|
15 July 2013 | Incorporation
|