AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 49a Aytoun Road Pollokshields Glasgow G41 5HW Scotland to 37 O'neill Avenue Bishopbriggs Glasgow G64 1LS on June 30, 2023
filed on: 30th, June 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 4, 2022
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 4, 2022
filed on: 30th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2015
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to April 2, 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 27, 2016: 2.00 GBP
capital
|
|
CH03 |
On December 18, 2015 secretary's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On December 18, 2015 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Angel Building 12 Paisley Road West Glasgow Scotland G51 1LE to 49a Aytoun Road Pollokshields Glasgow G41 5HW on April 27, 2016
filed on: 27th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 2, 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to April 2, 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to April 2, 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 29th, December 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 2, 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 10th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 2, 2011 with full list of members
filed on: 14th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2010
filed on: 10th, January 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 2, 2010 with full list of members
filed on: 23rd, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On April 2, 2010 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 2, 2010 director's details were changed
filed on: 23rd, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to April 27, 2009
filed on: 27th, April 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 4th, February 2009
| accounts
|
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 10th, April 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 10th, April 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to April 10, 2008
filed on: 10th, April 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 8th, January 2008
| accounts
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 21st, May 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to May 21, 2007
filed on: 21st, May 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 21st, May 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/05/07 from: the angel building paisley road toll glasgow G51 1LE
filed on: 21st, May 2007
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 21st, May 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 2nd, February 2007
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 28/04/06 from: the angel building 20 paisley road west glasgow G51 1LE
filed on: 28th, April 2006
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 28th, April 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 28th, April 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to April 28, 2006
filed on: 28th, April 2006
| annual return
|
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 28th, April 2006
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 28th, April 2006
| address
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to March 31, 2005
filed on: 3rd, April 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 3rd, February 2006
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return made up to April 26, 2005
filed on: 26th, April 2005
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2004
filed on: 22nd, February 2005
| accounts
|
Free Download
(3 pages)
|
363s |
Annual return made up to April 27, 2004
filed on: 27th, April 2004
| annual return
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 30/04/04 to 31/03/04
filed on: 18th, March 2004
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2003
filed on: 22nd, July 2003
| accounts
|
Free Download
(3 pages)
|
363s |
Annual return made up to June 24, 2003
filed on: 24th, June 2003
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return made up to June 24, 2003 (Registered office changed on 24/06/03)
annual return
|
|
88(2)R |
Alloted 2 shares from May 9, 2002 to April 30, 2003. Value of each share 1 £, total number of shares: 3.
filed on: 22nd, May 2003
| capital
|
Free Download
(2 pages)
|
288a |
On May 22, 2003 New director appointed
filed on: 22nd, May 2003
| officers
|
Free Download
(2 pages)
|
288b |
On April 4, 2002 Director resigned
filed on: 4th, April 2002
| officers
|
Free Download
(1 page)
|
288b |
On April 4, 2002 Secretary resigned
filed on: 4th, April 2002
| officers
|
Free Download
(1 page)
|
288a |
On April 3, 2002 New secretary appointed
filed on: 3rd, April 2002
| officers
|
Free Download
(2 pages)
|
288a |
On April 3, 2002 New director appointed
filed on: 3rd, April 2002
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, April 2002
| incorporation
|
Free Download
(16 pages)
|