CH01 |
On Tuesday 20th February 2024 director's details were changed
filed on: 20th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th August 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Saturday 31st August 2019
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(10 pages)
|
SH01 |
2584.00 GBP is the capital in company's statement on Sunday 30th April 2017
filed on: 9th, April 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(9 pages)
|
SH01 |
2500.00 GBP is the capital in company's statement on Friday 24th March 2017
filed on: 6th, April 2017
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th March 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(9 pages)
|
CH01 |
On Monday 1st December 2014 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st June 2015 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st June 2015 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 1st June 2015 director's details were changed
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 20th March 2015
filed on: 2nd, April 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
2500.00 GBP is the capital in company's statement on Thursday 2nd April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on Monday 23rd June 2014
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 23rd June 2014.
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 23rd June 2014.
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 20th March 2014
filed on: 23rd, April 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Monday 1st July 2013
filed on: 1st, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 20th March 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 26th, November 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Tuesday 3rd July 2012 from 2 Roman Court Hardgate Clydebank Glasgow G81 6BU
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2012
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 20th March 2012
filed on: 30th, March 2012
| annual return
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 20th March 2011
filed on: 16th, June 2011
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 20th March 2010
filed on: 22nd, June 2010
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Saturday 20th March 2010 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 20th March 2010 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Saturday 20th March 2010 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 18th June 2010.
filed on: 18th, June 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
2500.00 GBP is the capital in company's statement on Monday 1st March 2010
filed on: 18th, June 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 18th June 2010.
filed on: 18th, June 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
1500.00 GBP is the capital in company's statement on Friday 22nd May 2009
filed on: 8th, June 2010
| capital
|
Free Download
(2 pages)
|
288b |
On Monday 30th March 2009 Appointment terminated director
filed on: 30th, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On Monday 30th March 2009 Appointment terminated secretary
filed on: 30th, March 2009
| officers
|
Free Download
(1 page)
|
288a |
On Monday 30th March 2009 Director appointed
filed on: 30th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 30th March 2009 Director appointed
filed on: 30th, March 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 30th March 2009 Director and secretary appointed
filed on: 30th, March 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Memorandum of Association - resolution
filed on: 30th, March 2009
| resolution
|
Free Download
(14 pages)
|
NEWINC |
Company registration
filed on: 20th, March 2009
| incorporation
|
Free Download
(18 pages)
|