CS01 |
Confirmation statement with no updates 2023-11-20
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-04-05
filed on: 13th, December 2023
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2022-04-05
filed on: 25th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-20
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-04-05
filed on: 23rd, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-20
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-04-05
filed on: 19th, March 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-20
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 147 C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN Scotland to C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 2020-06-05
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX Scotland to 147 C/O Gillespie & Anderson 147 Bath Street Glasgow G2 4SN on 2020-06-05
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-04-05
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-20
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-05
filed on: 18th, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-20
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-04-05
filed on: 21st, December 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-20
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Brechin Cole-Hamilton & Co. 34 West George Street Glasgow G2 1DG to C/O. Brechin, Cole-Hamilton & Co P R Print Building 268 Nuneaton Street Glasgow G40 3DX on 2017-09-15
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-04-05
filed on: 13th, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-11-20
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-05
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-11-20 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-05
filed on: 22nd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-11-20 with full list of members
filed on: 21st, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-11-21: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-04-05
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-11-20 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2013-11-30 to 2013-04-05
filed on: 29th, August 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-11-30
filed on: 27th, August 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to 2012-11-20 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-11-30
filed on: 19th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2011-11-20 with full list of members
filed on: 23rd, November 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-11-30
filed on: 13th, July 2011
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2011-07-01
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ts 2008 LIMITEDcertificate issued on 01/07/11
filed on: 1st, July 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2011-07-01
change of name
|
|
TM01 |
Director appointment termination date: 2011-07-01
filed on: 1st, July 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2010-11-20 with full list of members
filed on: 22nd, November 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2009-11-30
filed on: 12th, August 2010
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2009-12-11
filed on: 11th, December 2009
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2009-12-02
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2009-12-02
filed on: 2nd, December 2009
| officers
|
Free Download
(1 page)
|
CH01 |
On 2009-11-20 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-11-20 with full list of members
filed on: 20th, November 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009-11-20 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, November 2008
| incorporation
|
Free Download
(18 pages)
|