AA |
Micro company accounts made up to 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 28th February 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 28th February 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th February 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 29th February 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 28th February 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 28th February 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 28th February 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 28th February 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 28th February 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd March 2016: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 28th February 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 26th, November 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Lyne Cottage Causewayebd Biggar Lanarkshire ML12 6JS Scotland on 28th March 2014
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th February 2014 with full list of members
filed on: 28th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th March 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 28th February 2013
filed on: 26th, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 28th February 2013 with full list of members
filed on: 23rd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th February 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 115 Earlspark Avenue Glasgow G43 2HD on 1st February 2012
filed on: 1st, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2011
filed on: 30th, November 2011
| accounts
|
Free Download
(5 pages)
|
TM02 |
9th May 2011 - the day secretary's appointment was terminated
filed on: 9th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th February 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2010
filed on: 24th, May 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 30th November 2009 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th February 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 30th November 2009 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 30th November 2009
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2009
filed on: 30th, December 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 2nd April 2009 with shareholders record
filed on: 2nd, April 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 19/01/2009 from murray associates stepends road west knockbartnock lochwinnoch renfrewshire PA12 4LA
filed on: 19th, January 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 29th February 2008
filed on: 29th, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 28th March 2008 with shareholders record
filed on: 28th, March 2008
| annual return
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, August 2007
| resolution
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 23rd, August 2007
| resolution
|
Free Download
(8 pages)
|
288b |
On 25th June 2007 Secretary resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On 25th June 2007 Secretary resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/06/07 from: 42 nithsdale road glasgow G41 2AN
filed on: 21st, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/06/07 from: 42 nithsdale road glasgow G41 2AN
filed on: 21st, June 2007
| address
|
Free Download
(1 page)
|
288a |
On 21st June 2007 New secretary appointed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On 21st June 2007 New secretary appointed
filed on: 21st, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, February 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 28th, February 2007
| incorporation
|
Free Download
(14 pages)
|