AD01 |
Change of registered address from 1875 Great Western Road Glasgow G13 2YD on 3rd March 2021 to Third Floor Turnberry House 175 West George Street Glasgow G2 2LB
filed on: 3rd, March 2021
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 17th February 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th February 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 17th February 2018
filed on: 20th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 17th February 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2nd March 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2014
filed on: 26th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2012
filed on: 16th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 28th November 2011
filed on: 28th, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th November 2011
filed on: 28th, November 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th November 2011
filed on: 28th, November 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2011
filed on: 1st, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 17th February 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th February 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th February 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th February 2010 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th February 2010
filed on: 3rd, March 2010
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 28th February 2010 to 31st March 2010
filed on: 24th, February 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Dumbarton Road Clydebank G81 1TU on 11th December 2009
filed on: 11th, December 2009
| address
|
Free Download
(2 pages)
|
288a |
On 7th April 2009 Director appointed
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On 24th March 2009 Appointment terminated director
filed on: 24th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 24th March 2009 Director appointed
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On 10th March 2009 Director appointed
filed on: 10th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On 10th March 2009 Director appointed
filed on: 10th, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 23rd February 2009 Appointment terminated director
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
288b |
On 23rd February 2009 Appointment terminated secretary
filed on: 23rd, February 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, February 2009
| incorporation
|
Free Download
(15 pages)
|