AA01 |
Previous accounting period shortened to 23rd March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 25th March 2022 to 24th March 2022
filed on: 25th, March 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 25th March 2022
filed on: 26th, December 2022
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st April 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 26th March 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st April 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 28th March 2020 to 27th March 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st April 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2nd April 2020. New Address: 101 Carstairs Street Glasgow G40 4JQ. Previous address: 5 Kilkerran Way Newton Mearns Glasgow G77 6ZT Scotland
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th March 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th February 2020. New Address: 5 Kilkerran Way Newton Mearns Glasgow G77 6ZT. Previous address: C/O Whitecraigs Lawn Tennis Sport Club 22 Roddinghead Road Giffnock Glasgow G46 6TN
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 28th March 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st April 2019
filed on: 30th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 29th March 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 29th March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st April 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th March 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 28th April 2015 to 31st March 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st April 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th April 2016: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to 28th April 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st April 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 30th April 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 29th April 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 12th May 2014 director's details were changed
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st April 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 29th April 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th April 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st April 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2012
filed on: 31st, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st April 2012 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from White Craigs Lawn Tennis Sport Club 20 Roddinghead Road Giffnock Glasgow G46 6TW on 20th June 2011
filed on: 20th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st April 2011 with full list of members
filed on: 20th, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, November 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st April 2010 with full list of members
filed on: 12th, November 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st April 2010 director's details were changed
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, October 2010
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, April 2009
| incorporation
|
Free Download
(16 pages)
|