AD01 |
Change of registered address from 310 the White Studios Templeton on the Green 62 Templeton Street Glasgow G40 1DA Scotland on 2023/12/08 to Room 109 Abercromby Business Centre 279 Abercromby Street Glasgow G40 2DD
filed on: 8th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 8th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/20
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/20
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 35 Friars Croft Kirkintilloch Glasgow G66 2AT Scotland on 2022/01/10 to 310 the White Studios Templeton on the Green 62 Templeton Street Glasgow G40 1DA
filed on: 10th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from Unit 5, No 14 Woodilee Industrial Estate Kirkintilloch Glasgow G66 3UU Scotland on 2021/10/21 to 35 Friars Croft Kirkintilloch Glasgow G66 2AT
filed on: 21st, October 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 17th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/20
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/20
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 13th, December 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 35 Friars Croft Kirkintilloch Glasgow G66 2AT on 2019/11/27 to Unit 5, No 14 Woodilee Industrial Estate Kirkintilloch Glasgow G66 3UU
filed on: 27th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/20
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 5th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/20
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 18th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/02/20
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/20
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/02/23
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 26th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/20
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/03/18
capital
|
|
AD01 |
Change of registered address from 95C Langmuirhead Road Kirkintilloch Glasgow G66 5DJ Scotland on 2015/02/17 to 35 Friars Croft Kirkintilloch Glasgow G66 2AT
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/07/31
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/20
filed on: 21st, February 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2014/02/21 from Templeton on the Green 62 Templeton Street Glasgow G40 1DA
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 14th, November 2013
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2013/04/04.
filed on: 4th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/04/04 from Suite 23 Templeton House 62 Templeton Street Glasgow G40 1DA Scotland
filed on: 4th, April 2013
| address
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/04/01
filed on: 4th, April 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/20
filed on: 18th, March 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2012/11/29 from C/O C/O Destiny Church 70 Cathedral Street Glasgow G4 0RN Scotland
filed on: 29th, November 2012
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/09/11 from 83 Muirside Avenue Kirkintilloch Glasgow G66 3PP Scotland
filed on: 11th, September 2012
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2013/03/31. Originally it was 2013/02/28
filed on: 8th, June 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, February 2012
| incorporation
|
Free Download
(33 pages)
|