AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 21st, June 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 21 West Nile Street 2/1 Glasgow G1 2PS. Change occurred on December 9, 2020. Company's previous address: 60 st. Enoch Square Glasgow G1 4AG Scotland.
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 60 st. Enoch Square Glasgow G1 4AG. Change occurred on December 20, 2018. Company's previous address: 24 Blythswood Square 1st Floor Glasgow G2 4BG.
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 8, 2016: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2015
filed on: 2nd, July 2015
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address 24 Blythswood Square 1St Floor Glasgow G2 4BG. Change occurred on March 24, 2015. Company's previous address: 24 1St Floor Blythswood Square Glasgow G2 4QS United Kingdom.
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 24 1St Floor Blythswood Square Glasgow G2 4QS. Change occurred on March 10, 2015. Company's previous address: 231/233 St Vincent Street Glasgow G2 5QY.
filed on: 10th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 6, 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2011
filed on: 25th, August 2011
| annual return
|
Free Download
(6 pages)
|
AAMD |
Revised accounts made up to September 30, 2008
filed on: 14th, April 2011
| accounts
|
Free Download
(5 pages)
|
AAMD |
Revised accounts made up to September 30, 2009
filed on: 14th, April 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from September 30, 2011 to March 31, 2011
filed on: 30th, March 2011
| accounts
|
Free Download
(1 page)
|
AP01 |
On November 1, 2010 new director was appointed.
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 22, 2010. Old Address: Suite 48/50, Fern Associates 1St Floor, Central Chambers, 93 Hope Street Glasgow G2 6LD
filed on: 22nd, September 2010
| address
|
Free Download
(2 pages)
|
AP01 |
On September 22, 2010 new director was appointed.
filed on: 22nd, September 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on June 23, 2010
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: June 23, 2010) of a secretary
filed on: 23rd, June 2010
| officers
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to September 30, 2009
filed on: 22nd, June 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2010
filed on: 23rd, April 2010
| annual return
|
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on April 16, 2010
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 4, 2010
filed on: 14th, April 2010
| annual return
|
Free Download
(13 pages)
|
AP01 |
On February 25, 2010 new director was appointed.
filed on: 25th, February 2010
| officers
|
Free Download
(3 pages)
|
AD04 |
Register(s) moved to registered office address
filed on: 17th, February 2010
| address
|
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 17th, February 2010
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 17, 2010. Old Address: 70 West Regent Street Glasgow G2 2QZ
filed on: 17th, February 2010
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return for the period up to October 4, 2009
filed on: 2nd, February 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 27th, January 2009
| accounts
|
Free Download
(6 pages)
|
288b |
On January 27, 2009 Appointment terminated director
filed on: 27th, January 2009
| officers
|
Free Download
(1 page)
|
288a |
On October 29, 2008 Director appointed
filed on: 29th, October 2008
| officers
|
Free Download
(2 pages)
|
363a |
Period up to October 29, 2008 - Annual return with full member list
filed on: 29th, October 2008
| annual return
|
Free Download
(10 pages)
|
AAMD |
Revised accounts made up to October 31, 2007
filed on: 29th, September 2008
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date shortened from 31/10/2008 to 30/09/2008
filed on: 29th, August 2008
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to October 31, 2007
filed on: 17th, July 2008
| accounts
|
Free Download
(2 pages)
|
363s |
Period up to January 16, 2008 - Annual return with full member list
filed on: 16th, January 2008
| annual return
|
Free Download
(6 pages)
|
363(287) |
Director's particulars changed; Registered office changed on 16/01/08
annual return
|
|
363s |
Period up to January 16, 2008 - Annual return with full member list
filed on: 16th, January 2008
| annual return
|
Free Download
(6 pages)
|
288b |
On April 11, 2007 Director resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 11, 2007 Director resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 11, 2007 Director resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
288b |
On April 11, 2007 Director resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
288a |
On April 10, 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
288a |
On April 10, 2007 New director appointed
filed on: 10th, April 2007
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dms (shelf) no. 251 LIMITEDcertificate issued on 29/03/07
filed on: 29th, March 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dms (shelf) no. 251 LIMITEDcertificate issued on 29/03/07
filed on: 29th, March 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2006
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2006
| incorporation
|
Free Download
(21 pages)
|