AA |
Small company accounts for the period up to 2023-02-28
filed on: 5th, December 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-18
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-03
filed on: 9th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2022-02-28
filed on: 30th, November 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-03
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-02-28
filed on: 4th, February 2022
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 21st, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-03
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-02-28
filed on: 2nd, March 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-03
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2019-02-28
filed on: 4th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-03
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2019-07-01 director's details were changed
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2018-02-28
filed on: 4th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-03
filed on: 18th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2017-02-28
filed on: 5th, December 2017
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-24
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-03
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2016-02-29
filed on: 1st, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-03
filed on: 20th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to 2015-02-28
filed on: 7th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-03
filed on: 28th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 12th, March 2015
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge SC3605870001, created on 2015-02-17
filed on: 19th, February 2015
| mortgage
|
Free Download
(19 pages)
|
AD01 |
New registered office address 65 Rodney Street Glasgow G4 9SQ. Change occurred on 2015-01-13. Company's previous address: 7000 Academy Park Gower Street Glasgow Lanarkshire G51 1PR.
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 3rd, December 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 3rd, December 2014
| resolution
|
|
AP01 |
New director was appointed on 2014-12-01
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 2015-06-30 to 2015-02-28
filed on: 2nd, December 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-12-01
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-11-14
filed on: 14th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-03
filed on: 16th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-07-16: 125.00 GBP
capital
|
|
SH01 |
Statement of Capital on 2009-06-03: 100.00 GBP
filed on: 20th, May 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, April 2014
| resolution
|
|
AP01 |
New director was appointed on 2014-04-22
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 22nd, April 2014
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-04-14: 125.00 GBP
filed on: 22nd, April 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 22nd, April 2014
| resolution
|
Free Download
(21 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 28th, February 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 136 Helen Street Glasgow G51 3JS on 2013-10-31
filed on: 31st, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-03
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-06-30
filed on: 13th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-03
filed on: 16th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-06-30
filed on: 18th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-03
filed on: 23rd, June 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-06-30
filed on: 3rd, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-03
filed on: 20th, July 2010
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2010-06-01 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009-11-25 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 151 Tryst Road Larbert Stirlingshire FK5 4QJ United Kingdom on 2009-12-10
filed on: 10th, December 2009
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, June 2009
| incorporation
|
Free Download
(11 pages)
|