AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 28th, June 2023
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 1st March 2023 director's details were changed
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 13th, September 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 0/1 7 Old Castle Gardens Cathcart Glasgow G44 4SP to 199 Clarkston Road Glasgow G44 3BS on Wednesday 17th May 2017
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 20th February 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Friday 20th February 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 24th February 2015
capital
|
|
AD01 |
Registered office address changed from Flat 0/1 7 Old Castle Gardens Cathcart Glasgow G44 4SP Scotland to /1 7 Old Castle Gardens Cathcart Glasgow G44 4SP on Tuesday 18th November 2014
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 0/1 7 Old Castle Gardens Cathcart Glasgow G44 4SP Scotland to /1 7 Old Castle Gardens Cathcart Glasgow G44 4SP on Tuesday 18th November 2014
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 244 Bath Street Glasgow. Bath Street Glasgow G2 4JW to /1 7 Old Castle Gardens Cathcart Glasgow G44 4SP on Tuesday 18th November 2014
filed on: 18th, November 2014
| address
|
Free Download
(1 page)
|
CH03 |
On Tuesday 18th November 2014 secretary's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 18th November 2014
filed on: 18th, November 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On Tuesday 18th November 2014 - new secretary appointed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2014
filed on: 7th, November 2014
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Thursday 20th February 2014 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Wednesday 20th February 2013 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 1st May 2013 from 193 Bath Street Glasgow G2 4HU
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 29th February 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Monday 20th February 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2011
filed on: 10th, January 2012
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Sunday 20th February 2011 director's details were changed
filed on: 28th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 20th February 2011 with full list of members
filed on: 28th, March 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 24th November 2010 from , 244 Bath Street, Glasgow, Lanarkshire, G2 4JW
filed on: 24th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Saturday 20th February 2010 with full list of members
filed on: 21st, May 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 28th February 2009
filed on: 21st, October 2009
| accounts
|
Free Download
(12 pages)
|
288c |
Director's change of particulars
filed on: 24th, February 2009
| officers
|
|
363a |
Annual return made up to Tuesday 24th February 2009
filed on: 24th, February 2009
| annual return
|
|
363a |
Annual return made up to Tuesday 24th February 2009
filed on: 24th, February 2009
| annual return
|
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2008
filed on: 26th, November 2008
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2007
filed on: 8th, September 2008
| accounts
|
Free Download
(12 pages)
|
363a |
Annual return made up to Wednesday 21st March 2007
filed on: 21st, March 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 21/03/07 from: 79 carleith, quadrant, shieldhall, glasgow G51 4LA
filed on: 21st, March 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/03/07 from: 79 carleith, quadrant, shieldhall, glasgow G51 4LA
filed on: 21st, March 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 21st March 2007
filed on: 21st, March 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On Wednesday 29th March 2006 New secretary appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 29th March 2006 New director appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 29th March 2006 New director appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 29th March 2006 New secretary appointed
filed on: 29th, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Wednesday 22nd February 2006 Director resigned
filed on: 22nd, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 22nd February 2006 Secretary resigned
filed on: 22nd, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 22nd February 2006 Director resigned
filed on: 22nd, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 22nd February 2006 Secretary resigned
filed on: 22nd, February 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, February 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 20th, February 2006
| incorporation
|
Free Download
(16 pages)
|