CH03 |
On Fri, 8th Sep 2023 secretary's details were changed
filed on: 8th, September 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Fri, 8th Sep 2023 director's details were changed
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 8th Sep 2023
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th May 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 24th, February 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th May 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th May 2021
filed on: 6th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th May 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th May 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 19th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 26th May 2016
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 13th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 19th May 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 25th Jun 2015: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from Flat 3/2 990 Pollokshaws Road Shawlands Glasgow G41 2HA on Tue, 12th May 2015 to 67 Foxglove Road Newton Mearns G77 6FP
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 12th May 2015 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sun, 9th Feb 2014 director's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 19th May 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Sun, 9th Feb 2014 secretary's details were changed
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 7th Mar 2014. Old Address: Flat 3/2 990 Pollockshaws Road Shawlands Glasgow G41 2HA Scotland
filed on: 7th, March 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 7th Mar 2014 director's details were changed
filed on: 7th, March 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 20th Feb 2014. Old Address: Flat 2/1 71 Queensborough Gardens Glasgow G12 9TT United Kingdom
filed on: 20th, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 20th Feb 2014 director's details were changed
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 19th May 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 19th May 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2011
filed on: 9th, August 2011
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Mon, 14th Mar 2011 secretary's details were changed
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 19th May 2011
filed on: 22nd, June 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Fri, 4th Mar 2011 director's details were changed
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 14th Mar 2011. Old Address: 34 Hutton Drive, Mavor Park Gardens, East Kilbride Strathclyde G74 4GJ
filed on: 14th, March 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 3rd, August 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 19th May 2010 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 19th May 2010
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2009
filed on: 11th, November 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to Thu, 2nd Jul 2009 with complete member list
filed on: 2nd, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2008
filed on: 16th, July 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Mon, 9th Jun 2008 with complete member list
filed on: 9th, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2007
filed on: 9th, April 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to Tue, 4th Sep 2007 with complete member list
filed on: 4th, September 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Tue, 4th Sep 2007 with complete member list
filed on: 4th, September 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, May 2006
| incorporation
|
Free Download
(13 pages)
|