AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 30th, August 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/05
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023/08/04
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/08/04 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 30th, August 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/05
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 31st, August 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/05
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 26th, August 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/05
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 20th, August 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2019/08/05
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017/11/27
filed on: 24th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017/11/27 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018/01/30 director's details were changed
filed on: 23rd, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018/01/30
filed on: 23rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 8th, August 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2018/08/05
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 21st, June 2018
| mortgage
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 15th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/08/05
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 29th, August 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016/08/05
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 26th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/05
filed on: 19th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/08/19
capital
|
|
AD01 |
Change of registered address from 398B Coltness Road Wishaw ML2 8JZ on 2015/01/05 to C/O First Floor 133 Finnieston Street Glasgow G3 8HB
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/11/30
filed on: 22nd, August 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/05
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/08/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/11/30
filed on: 27th, August 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2012/08/06 director's details were changed
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012/11/30 director's details were changed
filed on: 7th, August 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2012/08/06 secretary's details were changed
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/08/05
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/08/07
capital
|
|
TM01 |
Director's appointment terminated on 2012/11/08
filed on: 8th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/11/08.
filed on: 8th, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/11/30
filed on: 30th, August 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/08/05
filed on: 13th, August 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/09/26 from 398B Coltness Road Wishaw Lanarkshire ML2 8JZ United Kingdom
filed on: 26th, September 2011
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/11/30
filed on: 30th, August 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/08/05
filed on: 17th, August 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2011/08/10 from Unit 3 Queenslie Point 120 Stepps Road Glasgow G33 3NQ
filed on: 10th, August 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/08/05 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/08/05
filed on: 16th, August 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/08/05 director's details were changed
filed on: 16th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/11/30
filed on: 30th, March 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/08/05
filed on: 4th, November 2009
| annual return
|
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 5
filed on: 21st, March 2009
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 4
filed on: 19th, March 2009
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 3
filed on: 24th, January 2009
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 2
filed on: 6th, January 2009
| mortgage
|
Free Download
(3 pages)
|
410(Scot) |
Particulars of a mortgage or charge / charge no: 1
filed on: 27th, December 2008
| mortgage
|
Free Download
(3 pages)
|
288c |
Director and secretary's change of particulars
filed on: 18th, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/08/18 Director appointed
filed on: 18th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/08/11 Director and secretary appointed
filed on: 11th, August 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/08/2009 to 30/11/2009
filed on: 11th, August 2008
| accounts
|
Free Download
(1 page)
|
288b |
On 2008/08/08 Appointment terminated director
filed on: 8th, August 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008/08/08 Appointment terminated secretary
filed on: 8th, August 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 8th, August 2008
| resolution
|
Free Download
(15 pages)
|
NEWINC |
Company registration
filed on: 5th, August 2008
| incorporation
|
Free Download
(18 pages)
|