CS01 |
Confirmation statement with updates Sun, 24th Mar 2024
filed on: 24th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Jun 2023
filed on: 21st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Jun 2022
filed on: 26th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Jun 2021
filed on: 26th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Jun 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jun 2019
filed on: 30th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Jun 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sun, 17th Dec 2017
filed on: 17th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Jun 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 the Kelvin Building 2 Hunt Hill Cumbernauld N Lanarkshire G68 9LF on Wed, 12th Apr 2017 to Springfield House Laurelhill Business Park Stirling Scotland FK7 9JQ
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 26th Jun 2016
filed on: 17th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 17th Aug 2016: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 8th, January 2016
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 30th Oct 2015 director's details were changed
filed on: 27th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Jun 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 29th Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 26th Jun 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 12th, December 2013
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 25th Oct 2013. Old Address: 272 Bath Street Glasgow G2 4JR United Kingdom
filed on: 25th, October 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Jun 2013 director's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 26th Jun 2013
filed on: 16th, August 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sat, 1st Jun 2013 director's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 5th Mar 2013 new director was appointed.
filed on: 5th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 21st Jan 2013. Old Address: Blue Square House 272 Bath Street Glasgow G2 4JR Scotland
filed on: 21st, January 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2012
| incorporation
|
Free Download
(7 pages)
|