CS01 |
Confirmation statement with no updates 2023-06-28
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-28
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 1st, June 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-07
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 19th, December 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2020-12-10 director's details were changed
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-07
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-10
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 12th, June 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 30th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-10
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-10
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 27th, June 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 11th, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016-07-10
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 16th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-07-10 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Bath Street Pony 207 Bath Street Glasgow G2 4HZ to 22 Herbert Street Glasgow G20 6NB on 2015-08-06
filed on: 6th, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-07-21
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-07-10 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-05: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 22nd, May 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2014-07-31 to 2014-03-31
filed on: 15th, May 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 15th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-07-10 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights
filed on: 6th, March 2013
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-02-12: 1.00 GBP
filed on: 19th, February 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Herbert House 22 Herbert Street Glasgow G20 6NB on 2013-02-05
filed on: 5th, February 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-02-05
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-02-05
filed on: 5th, February 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Stephen Mabbott Associates 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 2012-09-26
filed on: 26th, September 2012
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2012-09-26
filed on: 26th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2012-09-26
filed on: 26th, September 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, July 2012
| incorporation
|
Free Download
(22 pages)
|