AA |
Micro company accounts made up to 30th June 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 11th July 2019 director's details were changed
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th July 2019
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th July 2019
filed on: 19th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd June 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2016
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 3rd June 2015 director's details were changed
filed on: 4th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2015
filed on: 4th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th June 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from 93-97 Studio 9a, St George's Studios St George's Road Glasgow G3 6JA Scotland on 4th June 2015 to Studio 9a 93-97 st. Georges Road Glasgow G3 6JA
filed on: 4th, June 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 24a, 1103 Argyle Street Glasgow G3 8ND on 31st March 2015 to 93-97 Studio 9a, St George's Studios St George's Road Glasgow G3 6JA
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th June 2014: 100.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2013
filed on: 26th, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd July 2012
filed on: 23rd, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 21st March 2012 director's details were changed
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd June 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Unit 24a 88 Albion Street Glasgow G3 8ND Scotland on 4th August 2011
filed on: 4th, August 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, June 2010
| incorporation
|
Free Download
(20 pages)
|