CH01 |
On Mon, 18th Sep 2023 director's details were changed
filed on: 23rd, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Aug 2023
filed on: 23rd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Aug 2022
filed on: 10th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 22nd Aug 2022. New Address: 109 Dukes Road Rutherglen Glasgow G73 5AG. Previous address: 12 Duisdale Road Glasgow G32 8EQ Scotland
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Unit S Duchess Place Rutherglen Glasgow G73 1DR. Previous address: 28 Dryburgh Avenue Rutherglen Glasgow G73 3EG Scotland
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Aug 2021
filed on: 29th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 19th Aug 2021. New Address: 12 Duisdale Road Glasgow G32 8EQ. Previous address: 28 Dryburgh Ave Rutherglen South Lanarkshire G73 3EG Scotland
filed on: 19th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 27th Nov 2020 director's details were changed
filed on: 26th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Sep 2020
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 28 Dryburgh Avenue Rutherglen Glasgow G73 3EG. Previous address: 25 Stonelaw Road Rutherglen Glasgow G73 3TW Scotland
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Sep 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Sep 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 5th Jul 2018 director's details were changed
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Sep 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 17th Apr 2017. New Address: 28 Dryburgh Ave Rutherglen South Lanarkshire G73 3EG. Previous address: , 28 Dryburgh Avenue, Rutherglen, Glasgow, G73 3EG, Scotland
filed on: 17th, April 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 13th Apr 2017. New Address: 28 Dryburgh Ave Rutherglen South Lanarkshire G73 3EG. Previous address: , 25 Stonelaw Road, Rutherglen, Glasgow, G73 3TW
filed on: 13th, April 2017
| address
|
Free Download
|
CS01 |
Confirmation statement with updates Sun, 25th Sep 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 27th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Sep 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 25 Stonelaw Road Rutherglen Glasgow G73 3TW. Previous address: PO Box Suite 5 24 Stonelaw Road Rutherglen Glasgow G73 3TW Scotland
filed on: 5th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 25th Sep 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 1st Oct 2014: 1.00 GBP
capital
|
|
AD01 |
Address change date: Wed, 1st Oct 2014. New Address: 25 Stonelaw Road Rutherglen Glasgow G73 3TW. Previous address: C/O Blue Squares 272 Bath Street Bath Street Glasgow G2 4JR
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Sep 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 24th Oct 2013: 1.00 GBP
capital
|
|
AD02 |
Notification of SAIL
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 23rd Oct 2013. Old Address: 109 Dukes Road Glasgow G73 5AG Scotland
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2012
| incorporation
|
Free Download
(7 pages)
|