AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 12, 2024
filed on: 12th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2022
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 13th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 12, 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 22, 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 22, 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 22, 2020 director's details were changed
filed on: 22nd, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 12, 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 12, 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 18th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 12, 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 20th, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 12, 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 12, 2016 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on January 12, 2016: 103.00 GBP
capital
|
|
CH01 |
On January 10, 2016 director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 12, 2015 with full list of members
filed on: 13th, January 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On January 24, 2014 new director was appointed.
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 24, 2014
filed on: 24th, January 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on January 22, 2014
filed on: 22nd, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 12, 2014 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on January 17, 2014. Old Address: 272 Bath Street Glasgow Strathclyde G2 4JR
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to January 12, 2013 with full list of members
filed on: 16th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 23rd, October 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 12, 2012 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 10th, January 2012
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from January 31, 2011 to April 30, 2011
filed on: 24th, May 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 12, 2011 with full list of members
filed on: 12th, January 2011
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: May 11, 2010
filed on: 11th, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 11, 2010 new director was appointed.
filed on: 11th, May 2010
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 30th, April 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 12, 2010 with full list of members
filed on: 2nd, February 2010
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on January 12, 2009: 103.00 GBP
filed on: 26th, January 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
On January 26, 2010 new director was appointed.
filed on: 26th, January 2010
| officers
|
Free Download
(2 pages)
|
288a |
On May 5, 2009 Secretary appointed
filed on: 5th, May 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 14/02/2009 from 10 king's view rutherglen glasgow G73 2BJ united kingdom
filed on: 14th, February 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2009
| incorporation
|
Free Download
(9 pages)
|