CS01 |
Confirmation statement with no updates Sat, 5th Aug 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Eaglesham Road Clarkston Glasgow G76 7BT on Fri, 24th Feb 2023 to Caledonia House, 89 Seaward Street Glasgow G41 1HJ
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jul 2022 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Jul 2022
filed on: 29th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jul 2022 director's details were changed
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Aug 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Aug 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Aug 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 4th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 8th Dec 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Dec 2018
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 8th Dec 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 26th Jun 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Jun 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Dec 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Dec 2015
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 5th Feb 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Dec 2014
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 11th Dec 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Dec 2013
filed on: 11th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Dec 2012
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Dec 2012 to Sat, 30th Jun 2012
filed on: 15th, February 2012
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Wed, 11th Jan 2012 new director was appointed.
filed on: 11th, January 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 16th Dec 2011 new director was appointed.
filed on: 16th, December 2011
| officers
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 14th Dec 2011
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 14th Dec 2011
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2011
| incorporation
|
Free Download
(22 pages)
|