AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/01
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/01
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 28th, October 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2021/08/23 director's details were changed
filed on: 23rd, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/01
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 17th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/01
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 14th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/01
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/10/19. New Address: 5 Atholl Avenue Hillington Park Glasgow G52 4UA. Previous address: 5 Atholl Avenue Hillington Park Glasgow Renfrewshire PA3 2DD
filed on: 19th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 8th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/01
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 26th, September 2017
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates 2017/05/01
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 4th, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/05/01 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 6th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/05/01 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/05/29
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 30th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/05/01 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/05/28
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 16th, December 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 2012/12/31 to 2013/03/31
filed on: 12th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/05/01 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/12/31
filed on: 29th, October 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/05/01 with full list of members
filed on: 22nd, May 2012
| annual return
|
Free Download
(5 pages)
|
TM01 |
2012/04/23 - the day director's appointment was terminated
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/04/23 - the day director's appointment was terminated
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/04/23 from 65 Back Sneddon Street Paisley PA3 2DD United Kingdom
filed on: 23rd, April 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2012/04/23.
filed on: 23rd, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/04/23.
filed on: 23rd, April 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2011/12/03 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/12/29.
filed on: 29th, December 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2010/12/15.
filed on: 15th, December 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2010/12/03
filed on: 15th, December 2010
| capital
|
Free Download
(4 pages)
|
TM02 |
2010/12/06 - the day secretary's appointment was terminated
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
2010/12/06 - the day director's appointment was terminated
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, December 2010
| incorporation
|
|