AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
19th May 2023 - the day director's appointment was terminated
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 23rd, November 2018
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 9th, November 2018
| resolution
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, November 2018
| capital
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 1st March 2018: 120.00 GBP
filed on: 9th, November 2018
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 9th, November 2018
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 5th April 2016 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th April 2016 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th December 2016 director's details were changed
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st January 2016 with full list of members
filed on: 26th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st January 2015 with full list of members
filed on: 26th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 22nd January 2014
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 21st January 2014 with full list of members
filed on: 23rd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd January 2014: 124.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 4th, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 21st January 2013 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 90 Mitchell Street Glasgow G1 3NQ on 23rd January 2013
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st January 2012 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(5 pages)
|
TM02 |
25th March 2011 - the day secretary's appointment was terminated
filed on: 25th, March 2011
| officers
|
Free Download
(1 page)
|
TM01 |
25th March 2011 - the day director's appointment was terminated
filed on: 25th, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st January 2011 with full list of members
filed on: 26th, January 2011
| annual return
|
Free Download
(6 pages)
|
TM01 |
7th January 2011 - the day director's appointment was terminated
filed on: 7th, January 2011
| officers
|
Free Download
(1 page)
|
TM01 |
7th January 2011 - the day director's appointment was terminated
filed on: 7th, January 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st January 2010 with full list of members
filed on: 7th, April 2010
| annual return
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 20th December 2009
filed on: 20th, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th December 2009
filed on: 20th, December 2009
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th December 2009
filed on: 20th, December 2009
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st April 2009: 62.00 GBP
filed on: 20th, December 2009
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 20th, December 2009
| accounts
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/01/2009 to 31/03/2009
filed on: 24th, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to 10th March 2009 with shareholders record
filed on: 10th, March 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On 6th February 2008 New secretary appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 61 shares on 21st January 2008. Value of each share 1 £, total number of shares: 62.
filed on: 6th, February 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 61 shares on 21st January 2008. Value of each share 1 £, total number of shares: 62.
filed on: 6th, February 2008
| capital
|
Free Download
(2 pages)
|
288a |
On 6th February 2008 New secretary appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 6th February 2008 New director appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 6th February 2008 New director appointed
filed on: 6th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 21st January 2008 Secretary resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 21st January 2008 Secretary resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 21st January 2008 Director resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 21st January 2008 Director resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/01/08 from: 78 montgomery street edinburgh lothian EH7 5JA
filed on: 21st, January 2008
| address
|
Free Download
(1 page)
|
288b |
On 21st January 2008 Director resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/01/08 from: 78 montgomery street edinburgh lothian EH7 5JA
filed on: 21st, January 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, January 2008
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 21st, January 2008
| incorporation
|
Free Download
(15 pages)
|
288b |
On 21st January 2008 Director resigned
filed on: 21st, January 2008
| officers
|
Free Download
(1 page)
|