CS01 |
Confirmation statement with no updates Sat, 24th Feb 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Feb 2023
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Feb 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Feb 2021
filed on: 8th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Feb 2020
filed on: 29th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Feb 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Feb 2018
filed on: 25th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Feb 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 89 Cawder Road Cumbernauld Glasgow G68 0BF on Tue, 28th Feb 2017 to 3 Linnvale Way Dullatur Glasgow G68 0FG
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 21st Feb 2017 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On Sun, 21st Feb 2016 secretary's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Feb 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 29th, November 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 24th Feb 2015
filed on: 15th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 15th Apr 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 24th Feb 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Mon, 10th Mar 2014 secretary's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(3 pages)
|
CH03 |
On Sat, 23rd Mar 2013 secretary's details were changed
filed on: 24th, March 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 23rd Mar 2013 director's details were changed
filed on: 24th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 24th Feb 2013
filed on: 24th, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 29th Nov 2012. Old Address: 32 Raith Drive Blackwood Cumbernauld Lanarkshire G68 9PF Scotland
filed on: 29th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 28th Feb 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 24th Feb 2012
filed on: 18th, March 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 18th Mar 2012 director's details were changed
filed on: 18th, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 28th Feb 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return up to Thu, 24th Feb 2011
filed on: 28th, March 2011
| annual return
|
Free Download
(18 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2010
filed on: 22nd, February 2011
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 24th Feb 2010
filed on: 14th, July 2010
| annual return
|
Free Download
(14 pages)
|
AP03 |
On Mon, 14th Jun 2010, company appointed a new person to the position of a secretary
filed on: 14th, June 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 14th Jun 2010
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, February 2009
| incorporation
|
Free Download
(12 pages)
|