AA |
Audit exemption subsidiary accounts for the year ending on Wed, 30th Nov 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
filed on: 29th, August 2023
| accounts
|
Free Download
(44 pages)
|
AP01 |
On Mon, 24th Jul 2023 new director was appointed.
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 13th Apr 2023
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 21st Mar 2023 new director was appointed.
filed on: 2nd, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Thomas Barrie & Co Llp Atlantic House 1a Cadogan Street Glasgow G2 6QE on Tue, 4th Oct 2022 to Belhaven House Lark Way Strathclyde Business Park Bellshill ML4 3RB
filed on: 4th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Jan 2022
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 11th, November 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on Fri, 30th Jul 2021
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 30th Nov 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 21st, April 2021
| incorporation
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 21st, April 2021
| resolution
|
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Jul 2020 new director was appointed.
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Nov 2020 director's details were changed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Jul 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 31st Jul 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 31st Jul 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 31st Jul 2020 new director was appointed.
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 31st Jul 2020
filed on: 22nd, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 31st Jul 2020 new director was appointed.
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Jul 2020 new director was appointed.
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 10th, July 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 18th, July 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 22nd, May 2017
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Thu, 12th May 2016
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return up to Sat, 9th Jan 2016
filed on: 12th, January 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 19th, May 2015
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 1st May 2015
filed on: 1st, May 2015
| officers
|
Free Download
|
AP03 |
On Fri, 1st May 2015, company appointed a new person to the position of a secretary
filed on: 1st, May 2015
| officers
|
Free Download
|
AP01 |
On Fri, 1st May 2015 new director was appointed.
filed on: 1st, May 2015
| officers
|
Free Download
|
AP01 |
On Thu, 15th Jan 2015 new director was appointed.
filed on: 19th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Jan 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on Wed, 14th May 2014
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Jan 2014
filed on: 21st, January 2014
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Tue, 7th Jan 2014 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Jan 2014 new director was appointed.
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Jan 2014 new director was appointed.
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 7th Jan 2014 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, January 2014
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(11 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 25th, February 2013
| incorporation
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Jan 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 4th, January 2013
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thu, 20th Dec 2012
filed on: 4th, January 2013
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return up to Mon, 9th Jan 2012
filed on: 2nd, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 15th, August 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 10th Jan 2011. Old Address: C/O Thomas Barrie & Co Atlantic House 1a Cadogan Street Glasgow G2 6QE Scotland
filed on: 10th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 9th Jan 2011
filed on: 10th, January 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 28th, September 2010
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2009
filed on: 21st, September 2010
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to Sun, 31st Jan 2010 from Thu, 31st Dec 2009
filed on: 15th, June 2010
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 4th Feb 2010. Old Address: C/O Thomas Barrie & Co Atlantic Chambers 1a Cadogan Street Glasgow G2 6QE
filed on: 4th, February 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Jan 2010
filed on: 4th, February 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thu, 4th Feb 2010 director's details were changed
filed on: 4th, February 2010
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/01/2010 to 31/12/2009
filed on: 19th, January 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2009
| incorporation
|
Free Download
(18 pages)
|