AA |
Micro company accounts made up to 31st October 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 13th, April 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Re-registration resolution
filed on: 12th, April 2019
| resolution
|
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2015
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th February 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th December 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2013
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd January 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2012
filed on: 2nd, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2012
filed on: 17th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 5 Manse Road Bearsden Glasgow G61 3PT on 15th March 2012
filed on: 15th, March 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2011
filed on: 11th, January 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2010 director's details were changed
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2010 director's details were changed
filed on: 11th, January 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2010
filed on: 21st, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return up to 31st October 2010
filed on: 8th, February 2011
| annual return
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2010
| gazette
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2009
filed on: 5th, March 2010
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 31st October 2009
filed on: 5th, March 2010
| annual return
|
Free Download
(14 pages)
|
TM01 |
Director's appointment terminated on 5th March 2010
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 5th March 2010
filed on: 5th, March 2010
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2008
filed on: 24th, June 2009
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 24/06/2009 from 9 hillfoot avenue bearsden glasgow G61 3QB
filed on: 24th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 24th June 2009 with complete member list
filed on: 24th, June 2009
| annual return
|
Free Download
(6 pages)
|
288c |
Director and secretary's change of particulars
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, May 2009
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2007
filed on: 29th, August 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 24th January 2008 with complete member list
filed on: 24th, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 24th January 2008 with complete member list
filed on: 24th, January 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 24th November 2006 New director appointed
filed on: 24th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 24th November 2006 New director appointed
filed on: 24th, November 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on 31st October 2006. Value of each share 1 £, total number of shares: 100.
filed on: 24th, November 2006
| capital
|
Free Download
(2 pages)
|
288a |
On 24th November 2006 New secretary appointed;new director appointed
filed on: 24th, November 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 98 shares on 31st October 2006. Value of each share 1 £, total number of shares: 100.
filed on: 24th, November 2006
| capital
|
Free Download
(2 pages)
|
288a |
On 24th November 2006 New director appointed
filed on: 24th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 24th November 2006 New director appointed
filed on: 24th, November 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 24th November 2006 New secretary appointed;new director appointed
filed on: 24th, November 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 3rd November 2006 Secretary resigned
filed on: 3rd, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 3rd November 2006 Director resigned
filed on: 3rd, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 3rd November 2006 Secretary resigned
filed on: 3rd, November 2006
| officers
|
Free Download
(1 page)
|
288b |
On 3rd November 2006 Director resigned
filed on: 3rd, November 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, October 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 31st, October 2006
| incorporation
|
Free Download
(16 pages)
|