AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, November 2021
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 14th, December 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Unit 6 st Luke's Business Estate 20 st Luke's Place Glasgow to 11 Fairley Street Govan Glasgow G51 2SN on May 24, 2018
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, June 2017
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 24, 2016 with full list of members
filed on: 24th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 25, 2015 with full list of members
filed on: 27th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 27, 2015: 4.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 25, 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 25, 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(5 pages)
|
AAMD |
Revised accounts made up to March 31, 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 25, 2012 with full list of members
filed on: 9th, July 2012
| annual return
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, March 2012
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 30th, March 2012
| resolution
|
Free Download
(18 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 25, 2011 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 26, 2011. Old Address: 6 St Luke's Business Estate 10 St Luke's Place Glasgow G5 0TS Scotland
filed on: 26th, May 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(6 pages)
|
CH03 |
On May 25, 2010 secretary's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On May 25, 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 25, 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 25, 2010 with full list of members
filed on: 1st, July 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 21, 2010. Old Address: Unit 1 St Lukes Trading Estate 10 St Lukes Place Glasgow G5 0Tsd
filed on: 21st, May 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 6th, December 2009
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to June 1, 2009
filed on: 1st, June 2009
| annual return
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/12/2008 to 31/03/2009
filed on: 4th, March 2009
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2008 to 31/12/2007
filed on: 25th, February 2009
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2007
filed on: 25th, February 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 26/06/2008 from unit 1 st luke's business estate 10 st luke's place glasgow strathclyde G5 0TS scotland
filed on: 26th, June 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to June 23, 2008
filed on: 23rd, June 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 23/06/2008 from dallas mcmillan, regent court 70 west regent street glasgow strathclyde G2 2QZ
filed on: 23rd, June 2008
| address
|
Free Download
(1 page)
|
288a |
On May 27, 2008 Director appointed
filed on: 27th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On May 27, 2008 Appointment terminated secretary
filed on: 27th, May 2008
| officers
|
Free Download
(1 page)
|
288a |
On May 27, 2008 Secretary appointed
filed on: 27th, May 2008
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed dms (shelf) no.275 LIMITEDcertificate issued on 10/12/07
filed on: 10th, December 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed dms (shelf) no.275 LIMITEDcertificate issued on 10/12/07
filed on: 10th, December 2007
| change of name
|
Free Download
(2 pages)
|
288a |
On December 4, 2007 New director appointed
filed on: 4th, December 2007
| officers
|
Free Download
(2 pages)
|
288b |
On December 4, 2007 Director resigned
filed on: 4th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On December 4, 2007 Director resigned
filed on: 4th, December 2007
| officers
|
Free Download
(1 page)
|
288b |
On December 4, 2007 Director resigned
filed on: 4th, December 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on November 16, 2007. Value of each share 1 £, total number of shares: 4.
filed on: 4th, December 2007
| capital
|
Free Download
(2 pages)
|
288b |
On December 4, 2007 Director resigned
filed on: 4th, December 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on November 16, 2007. Value of each share 1 £, total number of shares: 4.
filed on: 4th, December 2007
| capital
|
Free Download
(2 pages)
|
288a |
On December 4, 2007 New director appointed
filed on: 4th, December 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2007
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2007
| incorporation
|
Free Download
(21 pages)
|