AA |
Small-sized company accounts made up to 31st March 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(35 pages)
|
TM01 |
23rd August 2022 - the day director's appointment was terminated
filed on: 10th, January 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 10th January 2023 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th January 2023 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th January 2023 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th January 2023 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th January 2023 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th January 2023 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th January 2023 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th January 2023 director's details were changed
filed on: 10th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(32 pages)
|
AA |
Small-sized company accounts made up to 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(33 pages)
|
AD01 |
Address change date: 13th July 2021. New Address: Suite 18 120 Sydney Street Glasgow G31 1JF. Previous address: Violence Reduction Unit James Miller House 98 West George Street Glasgow G2 1PP Scotland
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th April 2021
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th July 2021 director's details were changed
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(26 pages)
|
AP01 |
New director was appointed on 23rd November 2019
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd March 2020 - the day director's appointment was terminated
filed on: 14th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(24 pages)
|
TM01 |
23rd April 2019 - the day director's appointment was terminated
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st March 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 23rd January 2018
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th June 2019. New Address: Violence Reduction Unit James Miller House 98 West George Street Glasgow G2 1PP. Previous address: 335 North Woodside Road Glasgow G20 6nd
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th February 2019
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th February 2019
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
26th February 2019 - the day director's appointment was terminated
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th February 2019
filed on: 25th, March 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
26th February 2019 - the day director's appointment was terminated
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st March 2018 to 30th September 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(26 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 22nd December 2016 director's details were changed
filed on: 22nd, December 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th April 2016 director's details were changed
filed on: 22nd, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 16th December 2015, no shareholders list
filed on: 21st, January 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Address change date: 20th January 2016. New Address: 335 North Woodside Road Glasgow G20 6nd. Previous address: Pegasus House 375 West George Street Glasgow G2 4LW
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 20th January 2016 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 12th January 2016
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th January 2016
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th January 2016 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th January 2016 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th January 2016 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return drawn up to 16th December 2014, no shareholders list
filed on: 7th, January 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
1st March 2014 - the day director's appointment was terminated
filed on: 5th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to 16th December 2013, no shareholders list
filed on: 13th, January 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 7th, January 2014
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 11th July 2013
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th July 2013
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Dr C Woodall 378 Sauchiehall Street Glasgow G2 3JZ Scotland on 1st February 2013
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th December 2012, no shareholders list
filed on: 9th, January 2013
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 8th January 2013
filed on: 8th, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 24th, December 2012
| accounts
|
Free Download
(17 pages)
|
AD01 |
Registered office address changed from 168 Bath Street Glasgow G2 4TP United Kingdom on 10th July 2012
filed on: 10th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th December 2011, no shareholders list
filed on: 13th, January 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3 Sutherland Avenue Glasgow Strathclyde G41 4JJ on 12th January 2012
filed on: 12th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(15 pages)
|
AA01 |
Accounting reference date changed from 31st December 2010 to 31st March 2011
filed on: 13th, April 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 16th December 2010, no shareholders list
filed on: 1st, February 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 16th, December 2009
| incorporation
|
Free Download
(41 pages)
|