AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 23rd, November 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 28th, November 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 29th, November 2021
| accounts
|
Free Download
(12 pages)
|
MA |
Articles and Memorandum of Association
filed on: 24th, December 2020
| incorporation
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, December 2020
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2020/12/11
filed on: 18th, December 2020
| capital
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 6th, May 2020
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 25th, November 2019
| accounts
|
Free Download
(14 pages)
|
AD01 |
Address change date: 2019/08/14. New Address: Studio 15 st George's Studios 93-97 st Georges Road Glasgow G3 6JA. Previous address: Studio 12 st. Georges House 93-97 st. Georges Road Glasgow G3 6JA United Kingdom
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019/03/05 director's details were changed
filed on: 5th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 30th, November 2018
| accounts
|
Free Download
(14 pages)
|
AD01 |
Address change date: 2018/06/11. New Address: Studio 12 st. Georges House 93-97 st. Georges Road Glasgow G3 6JA. Previous address: St. Georges House Studio 12 93-97 st. Georges Road Glasgow G3 6JA United Kingdom
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2018/06/11. New Address: St. Georges House Studio 12 93-97 st. Georges Road Glasgow G3 6JA. Previous address: St. George's Studios 93-97 st. Georges Road Studio 12 Glasgow G3 6JA United Kingdom
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/12/22.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 4th, December 2017
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: 2017/08/17. New Address: St. George's Studios 93-97 st. Georges Road Studio 12 Glasgow G3 6JA. Previous address: St George's Studios 93-97 st George's Road Studio 12 Glasgow G3 6JA Scotland
filed on: 17th, August 2017
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2017/08/03
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 1st, December 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on 2016/07/04.
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/14 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/06/29
capital
|
|
AD01 |
Address change date: 2016/02/29. New Address: St George's Studios 93-97 st George's Road Studio 12 Glasgow G3 6JA. Previous address: St George's Studios 93/97 st. George's Road Glasgow G3 6JA Scotland
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/02/26. New Address: St George's Studios 93/97 st. George's Road Glasgow G3 6JA. Previous address: 19 Westbourne Gardens Hyndlands Glasgow G12 9UL
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 26th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2015/04/14 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/06/03
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 1st, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/04/14 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/04/29
capital
|
|
TM01 |
2014/04/07 - the day director's appointment was terminated
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|
TM02 |
2014/04/07 - the day secretary's appointment was terminated
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/02/18 with full list of members
filed on: 9th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 25th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/02/18 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/29
filed on: 28th, November 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/02/18 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 29th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/02/18 with full list of members
filed on: 14th, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/02/28
filed on: 1st, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2010/02/18 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2010/02/18 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/02/18 director's details were changed
filed on: 22nd, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/02/28
filed on: 29th, December 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 2009/03/18 with shareholders record
filed on: 18th, March 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/02/28
filed on: 15th, December 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 2008/04/22 with shareholders record
filed on: 22nd, April 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/02/28
filed on: 20th, December 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/02/28
filed on: 20th, December 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 2007/03/07 with shareholders record
filed on: 7th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2007/03/07 with shareholders record
filed on: 7th, March 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/02/28
filed on: 19th, December 2006
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2006/02/28
filed on: 19th, December 2006
| accounts
|
Free Download
(4 pages)
|
363s |
Annual return up to 2006/03/14 with shareholders record
filed on: 14th, March 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to 2006/03/14 with shareholders record
filed on: 14th, March 2006
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 13/06/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG
filed on: 13th, June 2005
| address
|
Free Download
(1 page)
|
288a |
On 2005/06/13 New secretary appointed
filed on: 13th, June 2005
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/06/05 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG
filed on: 13th, June 2005
| address
|
Free Download
(1 page)
|
288a |
On 2005/06/13 New secretary appointed
filed on: 13th, June 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005/06/13 Secretary resigned
filed on: 13th, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/06/13 Secretary resigned
filed on: 13th, June 2005
| officers
|
Free Download
(1 page)
|
288b |
On 2005/03/24 Director resigned
filed on: 24th, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005/03/24 New director appointed
filed on: 24th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005/03/24 New director appointed
filed on: 24th, March 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005/03/24 Director resigned
filed on: 24th, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005/03/24 New director appointed
filed on: 24th, March 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005/03/24 Director resigned
filed on: 24th, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On 2005/03/24 New director appointed
filed on: 24th, March 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2005/03/24 Director resigned
filed on: 24th, March 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, February 2005
| incorporation
|
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 18th, February 2005
| incorporation
|
Free Download
(21 pages)
|