AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 23rd, December 2023
| accounts
|
Free Download
(3 pages)
|
AP03 |
On March 30, 2023 - new secretary appointed
filed on: 1st, April 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 30, 2023
filed on: 1st, April 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
CH01 |
On February 24, 2023 director's details were changed
filed on: 25th, February 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On September 27, 2022 new director was appointed.
filed on: 27th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 21, 2021
filed on: 27th, September 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42 Orchard Street Renfrew Paisley Renfrewshire PA4 8RL to 4 Station Crescent Station Road Renfrew Renfrewshire PA4 8RA on July 29, 2022
filed on: 29th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, June 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, May 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, August 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 18th, September 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On February 12, 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 12, 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 12, 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 12, 2018 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, July 2017
| accounts
|
Free Download
(8 pages)
|
SH01 |
Capital declared on March 31, 2016: 1.00 GBP
filed on: 7th, July 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, June 2016
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, November 2015
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, November 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to July 28, 2015 with full list of members
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 5, 2015: 1.00 GBP
capital
|
|
MR01 |
Registration of charge SC3882070003, created on July 29, 2015
filed on: 4th, August 2015
| mortgage
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to July 28, 2014 with full list of members
filed on: 14th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 14, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, June 2014
| accounts
|
Free Download
(9 pages)
|
AP01 |
On October 21, 2013 new director was appointed.
filed on: 21st, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 28, 2013 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
On October 8, 2012 new director was appointed.
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 7, 2012
filed on: 7th, October 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 29, 2012
filed on: 29th, August 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On August 29, 2012 new director was appointed.
filed on: 29th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 28, 2012 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 31, 2012
filed on: 31st, July 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from November 30, 2011 to March 31, 2012
filed on: 26th, June 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On January 20, 2012 new director was appointed.
filed on: 20th, January 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On September 12, 2011 - new secretary appointed
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 1, 2011: 1000.00 GBP
filed on: 28th, July 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 28, 2011 with full list of members
filed on: 28th, July 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 17, 2011. Old Address: 25 Main Street Cambuslang Glasgow G72 7EX
filed on: 17th, March 2011
| address
|
Free Download
(1 page)
|
AP01 |
On November 22, 2010 new director was appointed.
filed on: 22nd, November 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: November 22, 2010
filed on: 22nd, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 22, 2010. Old Address: 5 Murdoch Avenue Cambuslang Glasgow G72 8WP United Kingdom
filed on: 22nd, November 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, November 2010
| incorporation
|
Free Download
(19 pages)
|