CS01 |
Confirmation statement with updates Thursday 14th September 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st June 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 3rd, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th September 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Thursday 11th February 2021
filed on: 24th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th September 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge SC3309640001, created on Wednesday 12th February 2020
filed on: 19th, February 2020
| mortgage
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th September 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(12 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 14th September 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 3rd, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 14th September 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 11th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th September 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 14th September 2015 with full list of members
filed on: 19th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 19th November 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 14th September 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 25th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 14th September 2013 with full list of members
filed on: 27th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 27th November 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 14th September 2012 with full list of members
filed on: 21st, September 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wednesday 12th September 2012 director's details were changed
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 14th September 2011 with full list of members
filed on: 23rd, November 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Friday 1st July 2011 from 64 Gartmore Road Paisley Renfrewshire PA1 3NQ United Kingdom
filed on: 1st, July 2011
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th September 2010
filed on: 6th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 14th September 2010 with full list of members
filed on: 29th, October 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 16th, June 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 14th September 2009 with full list of members
filed on: 30th, November 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2008
filed on: 11th, August 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Thursday 9th October 2008
filed on: 9th, October 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On Thursday 9th October 2008 Appointment terminated director
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/10/2008 from 64 gartmore road paisley renfrewshire PA1 3NQ united kingdom
filed on: 9th, October 2008
| address
|
Free Download
(1 page)
|
288b |
On Thursday 9th October 2008 Appointment terminated secretary
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/10/2008 from 12 bankfoot place newton mearns glasgow G77 5UL
filed on: 9th, October 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, September 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 14th, September 2007
| incorporation
|
Free Download
(17 pages)
|