AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 3rd, August 2023
| accounts
|
Free Download
(11 pages)
|
AP01 |
On March 13, 2023 new director was appointed.
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on March 13, 2023
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: March 13, 2023) of a secretary
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 15, 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 15, 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 31, 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, April 2023
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, April 2023
| incorporation
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, April 2023
| resolution
|
Free Download
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 6th, April 2023
| resolution
|
Free Download
|
CS01 |
Confirmation statement with no updates October 12, 2022
filed on: 13th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates October 12, 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates October 12, 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH. Change occurred on August 21, 2019. Company's previous address: 45 Hepburn Road Hillington Park Glasgow G52 4RJ Scotland.
filed on: 21st, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 12, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 45 Hepburn Road Hillington Park Glasgow G52 4RJ. Change occurred on August 1, 2018. Company's previous address: 48 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ.
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 12, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates October 12, 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 14, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(9 pages)
|
AD01 |
Company moved to new address on June 20, 2014. Old Address: Unit C3 6 Queensberry Avenue Hillington Industrial Estate Glasgow G52 4NL
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: December 4, 2013) of a secretary
filed on: 4th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 12, 2012
filed on: 20th, October 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on October 20, 2012
filed on: 20th, October 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2012
filed on: 7th, August 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 15, 2012. Old Address: Narplan House 63 Main Street Rutherglen Glasgow G73 2JH Scotland
filed on: 15th, June 2012
| address
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: April 17, 2012) of a secretary
filed on: 17th, April 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On November 10, 2011 new director was appointed.
filed on: 10th, November 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on November 1, 2011: 100.00 GBP
filed on: 10th, November 2011
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on October 19, 2011
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 19, 2011
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 19, 2011
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, October 2011
| incorporation
|
Free Download
(24 pages)
|