AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, November 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(8 pages)
|
TM02 |
Secretary appointment termination on October 12, 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On October 12, 2020 new director was appointed.
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 12, 2020
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from January 31, 2020 to March 31, 2020
filed on: 9th, July 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 20th, October 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 11/12 Newton Terrace Glasgow G3 7PJ Scotland to 20 Drumchapel Road Glasgow G15 6QE on December 8, 2016
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 18, 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 20 Drumchapel Road Glasgow G15 6QE to 11/12 Newton Terrace Glasgow G3 7PJ on February 15, 2016
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 9th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 18, 2015 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 27, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 2nd, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 18, 2014 with full list of members
filed on: 19th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 19, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 11th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 18, 2013 with full list of members
filed on: 19th, February 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 26th, July 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 18, 2012 with full list of members
filed on: 30th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 11th, October 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 18, 2011 with full list of members
filed on: 10th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 24th, August 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 18, 2010 with full list of members
filed on: 23rd, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 15, 2010. Old Address: C/O Fern, 1St Floor, Suite 48 93 Hope Street Glasgow G2 6LD
filed on: 15th, February 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to March 3, 2009
filed on: 3rd, March 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to January 19, 2009
filed on: 19th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(3 pages)
|
88(2) |
Alloted 98 shares from November 25, 2008 to November 25, 2008. Value of each share 1 gbp, total number of shares: 100.
filed on: 8th, December 2008
| capital
|
Free Download
(2 pages)
|
288a |
On October 10, 2008 Director appointed
filed on: 10th, October 2008
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 12th, October 2007
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2007
filed on: 12th, October 2007
| accounts
|
Free Download
(3 pages)
|
363s |
Annual return made up to February 13, 2007
filed on: 13th, February 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to February 13, 2007
filed on: 13th, February 2007
| annual return
|
Free Download
(6 pages)
|
288a |
On March 24, 2006 New director appointed
filed on: 24th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 24, 2006 New secretary appointed
filed on: 24th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 24, 2006 New secretary appointed
filed on: 24th, March 2006
| officers
|
Free Download
(2 pages)
|
288a |
On March 24, 2006 New director appointed
filed on: 24th, March 2006
| officers
|
Free Download
(2 pages)
|
288b |
On January 20, 2006 Director resigned
filed on: 20th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On January 20, 2006 Secretary resigned
filed on: 20th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On January 20, 2006 Director resigned
filed on: 20th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On January 20, 2006 Secretary resigned
filed on: 20th, January 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, January 2006
| incorporation
|
Free Download
(16 pages)
|