AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st April 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st April 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 29th, August 2022
| accounts
|
Free Download
(8 pages)
|
TM01 |
31st March 2022 - the day director's appointment was terminated
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 22nd November 2021
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 25th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(14 pages)
|
PSC07 |
Cessation of a person with significant control 31st August 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 22nd November 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 31st August 2018
filed on: 28th, November 2018
| persons with significant control
|
Free Download
|
AP01 |
New director was appointed on 20th August 2018
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 9th, August 2018
| accounts
|
Free Download
(12 pages)
|
TM01 |
30th May 2018 - the day director's appointment was terminated
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 19th February 2018 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 24th, May 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 23rd November 2016
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd November 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th November 2015
filed on: 30th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd November 2015 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 19th January 2016: 36003.00 GBP
capital
|
|
AP01 |
New director was appointed on 29th July 2015
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 1st September 2014
filed on: 29th, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2014
filed on: 25th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 22nd November 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: 8th October 2014. New Address: 1 West Arthurlie Industrial Estate Off Lochlibo Road Barrhead Glasgow G78 1LG. Previous address: 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
TM01 |
4th June 2014 - the day director's appointment was terminated
filed on: 4th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 22nd November 2013 with full list of members
filed on: 22nd, November 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 21st, August 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 22nd November 2012 with full list of members
filed on: 27th, November 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 27th November 2012
filed on: 27th, November 2012
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 25th November 2011: 36003.00 GBP
filed on: 16th, August 2012
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 16th, August 2012
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, December 2011
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, December 2011
| resolution
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 22nd November 2011 with full list of members
filed on: 12th, December 2011
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 29th May 2011 with full list of members
filed on: 27th, June 2011
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 22nd November 2010: 103.00 GBP
filed on: 27th, June 2011
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd November 2010: 102.00 GBP
filed on: 4th, March 2011
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 16th February 2011
filed on: 16th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th February 2011
filed on: 16th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th February 2011
filed on: 16th, February 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland on 25th November 2010
filed on: 25th, November 2010
| address
|
Free Download
(1 page)
|
TM01 |
24th November 2010 - the day director's appointment was terminated
filed on: 24th, November 2010
| officers
|
Free Download
(1 page)
|
TM01 |
24th November 2010 - the day director's appointment was terminated
filed on: 24th, November 2010
| officers
|
Free Download
(1 page)
|
TM02 |
24th November 2010 - the day secretary's appointment was terminated
filed on: 24th, November 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, November 2010
| incorporation
|
Free Download
(29 pages)
|