AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 3rd, April 2024
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 3rd, April 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 4th November 2021
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th November 2021
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th November 2021
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 21st April 2021
filed on: 23rd, April 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd June 2020
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd January 2020
filed on: 10th, February 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment terminated on 5th September 2019
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(18 pages)
|
AD01 |
Change of registered address from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA Scotland on 19th September 2018 to Redwood House 5 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 30th June 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(17 pages)
|
TM01 |
Director's appointment terminated on 18th November 2016
filed on: 28th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR Scotland on 25th November 2016 to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PA
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Redwood Crescent East Kilbride Glasgow G74 5PA on 24th November 2016 to Orbital House 3 Redwood Crescent Peel Park East Kilbride South Lanarkshire G74 5PR
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 29th October 2016
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 23rd August 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2015
filed on: 8th, April 2016
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 3rd December 2015
filed on: 4th, December 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th October 2015
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 23rd August 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 30th May 2015 to 30th June 2015
filed on: 3rd, June 2015
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2014
filed on: 3rd, June 2015
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to 30th May 2015
filed on: 3rd, June 2015
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, April 2015
| resolution
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, April 2015
| resolution
|
|
TM01 |
Director's appointment terminated on 18th March 2015
filed on: 19th, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 18th March 2015
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th March 2015
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th March 2015
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th March 2015
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th March 2015
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th March 2015
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 23rd August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 26th August 2014
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th May 2014
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th May 2014
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st August 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st May 2014
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th May 2014
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 149 Newlands Road Cathcart Glasgow G44 4EX on 6th May 2014
filed on: 6th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 23rd August 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 23rd August 2012
filed on: 28th, September 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 146 Newlands Road Cathcart Glasgow G44 4EX on 12th December 2011
filed on: 12th, December 2011
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st September 2011
filed on: 21st, September 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, August 2011
| incorporation
|
Free Download
(19 pages)
|