CS01 |
Confirmation statement with no updates 29th September 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th October 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 5th April 2022 director's details were changed
filed on: 6th, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th October 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 22nd September 2021
filed on: 22nd, September 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th October 2020
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 5th January 2017 director's details were changed
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd September 2018
filed on: 4th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2nd March 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2nd March 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd March 2016
filed on: 28th, March 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 31st May 2015
filed on: 8th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd March 2015
filed on: 23rd, March 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd March 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 10th May 2013
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th May 2013
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th May 2013
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd March 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd March 2012
filed on: 29th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 30th, December 2011
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 20th November 2011
filed on: 20th, November 2011
| officers
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 16th, November 2011
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of shares purchase, Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 16th, November 2011
| resolution
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd March 2011
filed on: 24th, March 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 17th, August 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd March 2010
filed on: 6th, August 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 10th March 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th March 2010 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address changed from 1St Floor, 134-138 West Regent Street Glasgow G2 2RQ Scotland at an unknown date
filed on: 4th, August 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1St Floor, 134-138 West Regent Street Glasgow G2 2RQ G2 2RQ Scotland on 4th August 2010
filed on: 4th, August 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 10th March 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 60 Brackenbrae Avenue Bishopbriggs Glasgow G64 2BP on 10th March 2010
filed on: 10th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 10th March 2010 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address has been changed
filed on: 10th, March 2010
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1St Floor, 134-138 West Regent Street Glasgow G2 2RQ Scotland on 10th March 2010
filed on: 10th, March 2010
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 2nd, September 2009
| resolution
|
Free Download
(7 pages)
|
122 |
Conve
filed on: 2nd, September 2009
| capital
|
Free Download
(2 pages)
|
288a |
On 21st August 2009 Director appointed
filed on: 21st, August 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 28th March 2009 Appointment terminated secretary
filed on: 28th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On 18th March 2009 Director appointed
filed on: 18th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 18th March 2009 Secretary appointed
filed on: 18th, March 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/03/2009 from 60 brackenbrae avenue bishopbriggs glasgow G64 2BP
filed on: 18th, March 2009
| address
|
Free Download
(1 page)
|
288b |
On 11th March 2009 Appointment terminated secretary
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 11th March 2009 Appointment terminated director
filed on: 11th, March 2009
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Memorandum of Association
filed on: 11th, March 2009
| resolution
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 2nd, March 2009
| incorporation
|
Free Download
(18 pages)
|