CS01 |
Confirmation statement with updates 2023/05/31
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 18th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/31
filed on: 2nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/09/30
filed on: 29th, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/31
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/09/30
filed on: 14th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/09/08
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 13th, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/31
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 14th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/31
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2018/06/05. New Address: 42 Myreton Drive Bannockburn Stirling FK7 8PX. Previous address: 224 Main Street Glasgow G69 6AG
filed on: 5th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 21st, May 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/31
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/08/31
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/09/30
filed on: 18th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/09/04 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/04
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/04
filed on: 4th, September 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/09/30
filed on: 23rd, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/10/02 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/09/30
filed on: 26th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/10/02 with full list of members
filed on: 11th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/09/30
filed on: 25th, June 2013
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2012/10/02 with full list of members
filed on: 31st, January 2013
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, January 2013
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/09/30
filed on: 29th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/10/02 with full list of members
filed on: 10th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/09/30
filed on: 17th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2010/10/02 with full list of members
filed on: 5th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/09/30
filed on: 4th, February 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/22 director's details were changed
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/10/02 with full list of members
filed on: 22nd, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/09/30
filed on: 24th, June 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 2008/10/09 with shareholders record
filed on: 9th, October 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2007/09/30
filed on: 6th, June 2008
| accounts
|
Free Download
(11 pages)
|
363a |
Annual return up to 2007/10/03 with shareholders record
filed on: 3rd, October 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2007/10/03 with shareholders record
filed on: 3rd, October 2007
| annual return
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 21st, November 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/11/06 from: 4 earlshill drive stirling FK8 8PL
filed on: 17th, November 2006
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, November 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/11/06 from: 4 earlshill drive stirling FK8 8PL
filed on: 17th, November 2006
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, November 2006
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/07 to 30/09/07
filed on: 7th, November 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/07 to 30/09/07
filed on: 7th, November 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/11/06 from: 224, main street baillieston glasgow G69 6AG
filed on: 3rd, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/11/06 from: 224, main street baillieston glasgow G69 6AG
filed on: 3rd, November 2006
| address
|
Free Download
(1 page)
|
288b |
On 2006/10/03 Secretary resigned
filed on: 3rd, October 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/10/03 Secretary resigned
filed on: 3rd, October 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, October 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 2nd, October 2006
| incorporation
|
Free Download
(16 pages)
|