AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 26th, November 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th March 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th March 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 27th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th March 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 28th, November 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th March 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 28th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 27th February 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 28th February 2018 to Tuesday 27th February 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 26th March 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Wednesday 6th September 2017 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 6th September 2017 director's details were changed
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Porterfield Road Renfrew PA4 8HU to 1195 Argyle Street Glasgow G3 8TQ on Tuesday 26th September 2017
filed on: 26th, September 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 6th September 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 23rd, May 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 19th, May 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 26th March 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Saturday 26th March 2016 with full list of members
filed on: 17th, October 2016
| annual return
|
Free Download
(19 pages)
|
RT01 |
Administrative restoration application
filed on: 12th, October 2016
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2016
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 26th March 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2015
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 14th, March 2015
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, March 2015
| gazette
|
Free Download
(1 page)
|
AAMD |
Data of amended total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 2nd, September 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Thursday 31st October 2013 to Friday 28th February 2014
filed on: 30th, July 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 26th March 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 16th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 23rd, September 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Tuesday 26th March 2013 with full list of members
filed on: 21st, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2011
filed on: 29th, December 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 31st October 2011, originally was Saturday 31st March 2012.
filed on: 29th, December 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 26th March 2012 with full list of members
filed on: 2nd, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st March 2011
filed on: 19th, December 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 26th March 2011 with full list of members
filed on: 11th, April 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 10th September 2010.
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 4th August 2010.
filed on: 4th, August 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 4th August 2010 from 36 Nithsdale Road Glasgow G41 2AN United Kingdom
filed on: 4th, August 2010
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 9th April 2010
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 9th April 2010
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 26th, March 2010
| incorporation
|
Free Download
(22 pages)
|