AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 14th, August 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 4th Aug 2023
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 15th Jun 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 11th Apr 2023 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Apr 2023 director's details were changed
filed on: 11th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 15th Sep 2022
filed on: 11th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 7 Dalehead Crescent Jackton G75 7AT Scotland on Sun, 13th Nov 2022 to 7 Dalehead Crescent Jackton G75 7AT
filed on: 13th, November 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 24 Hallidale Crescent Renfrew PA4 0XZ Scotland on Sun, 13th Nov 2022 to 7 7 Dalehead Crescent Jackton G75 7AT
filed on: 13th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 15th Jun 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 26th, April 2022
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 34 Whitacres Road Glasgow G53 7LJ Scotland on Sat, 5th Feb 2022 to 24 Hallidale Crescent Renfrew PA4 0XZ
filed on: 5th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 12th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Jun 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Moncrieff House 10 Moncrieff Street Paisley PA3 2BE Scotland on Fri, 23rd Apr 2021 to 34 Whitacres Road Glasgow G53 7LJ
filed on: 23rd, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 15th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Thu, 28th May 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 28th May 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 28th, May 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Mar 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 26th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Mar 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 40a Speirs Wharf Glasgow G4 9th Scotland on Wed, 20th Feb 2019 to Moncrieff House 10 Moncrieff Street Paisley PA3 2BE
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Mar 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Mar 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O C/O Taxkings 118 Maryhill Road Glasgow G20 7QS on Tue, 9th May 2017 to 40a Speirs Wharf Glasgow G4 9th
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Mar 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 31st Mar 2015 director's details were changed
filed on: 24th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Mar 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 31st Mar 2015 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2014
| incorporation
|
Free Download
(8 pages)
|