AA |
Micro company accounts made up to 2023-01-31
filed on: 16th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-07
filed on: 14th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 5th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-07
filed on: 9th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Corvus Place Motherwell ML1 1AF Scotland to 24 Cowdenhead Crescent Armadale Bathgate EH48 3EE on 2021-09-26
filed on: 26th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 15th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-01-07
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2019-08-26
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-09-01 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-09-01
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 5th, August 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-01-07
filed on: 11th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Stirlingfauld Place Glasgow G5 9QF Scotland to 8 Corvus Place Motherwell ML1 1AF on 2019-09-01
filed on: 1st, September 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 31st, July 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2019-01-07
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-07
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 21st, October 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: 2017-06-09
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-06-09
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 2017-02-24 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-01-07
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2017-02-24
filed on: 26th, February 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2017-02-24 secretary's details were changed
filed on: 26th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 7 7 Stirlingfauld Place Glasgow G5 9QF Scotland to 7 Stirlingfauld Place Glasgow G5 9QF on 2016-07-15
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Waddell Court Flt. 32 Glasgow G5 0PS Scotland to 7 7 Stirlingfauld Place Glasgow G5 9QF on 2016-07-12
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-01-07 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 32, 11 Waddell Court Glasgow G5 0PS United Kingdom to 11 Waddell Court Flt. 32 Glasgow G5 0PS on 2015-11-20
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 99 Glencroft Road Glasgow G44 5RR to 11 Waddell Court Flt. 32 Glasgow G5 0PS on 2015-11-20
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 30th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-01-07 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 2014-07-15 secretary's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-02-01 director's details were changed
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 14th, January 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 3/2 50 Bulldale Street Glasgow G14 0NA to 99 Glencroft Road Glasgow G44 5RR on 2014-07-22
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 36 Washington Street Suit 320B, 3Rd Floor, the Pentagon Centre Glasgow G3 8AZ Scotland on 2014-02-17
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-01-07 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3/2 50 Bulldale Street Glasgow G14 0NA Scotland on 2014-02-17
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 50 3/2 50 Bulldale Street Glasgow G14 0NA Scotland on 2014-02-17
filed on: 17th, February 2014
| address
|
Free Download
(1 page)
|
AP03 |
On 2014-02-16 - new secretary appointed
filed on: 16th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 28th, October 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Flat 3-2 50 Bulldale Street Glasgow G14 0NA United Kingdom on 2013-05-01
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-01-07 with full list of members
filed on: 14th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 31st, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2012-01-07 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2011-10-28
filed on: 28th, October 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2011-01-31
filed on: 15th, September 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Apartment 2/2 74 Ferry Road Glasgow Lanarkshire G3 8QX on 2011-08-09
filed on: 9th, August 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011-01-21 director's details were changed
filed on: 21st, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-01-07 with full list of members
filed on: 21st, January 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 7 Rosehill Cresent Pollok 7 Rosehill Crescent Pollok Glasgow G53 6SS Scotland on 2010-11-04
filed on: 4th, November 2010
| address
|
Free Download
(2 pages)
|