CS01 |
Confirmation statement with no updates 6th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 27th, August 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 6th May 2019
filed on: 6th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Wilson Business Park Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ Scotland on 7th May 2018 to 26 Tannoch Drive Cumbernauld Glasgow G67 2XX
filed on: 7th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th May 2018
filed on: 7th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 6th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th January 2017
filed on: 5th, January 2017
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th May 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th May 2016: 1000.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 29th February 2016
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th February 2016: 1000.00 GBP
capital
|
|
AD01 |
Change of registered address from 82 Whitelees Road 82 Whitelees Road Cumbernauld G67 3NJ Scotland on 10th December 2015 to Wilson Business Park Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ
filed on: 10th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 4th November 2015 director's details were changed
filed on: 4th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th August 2015
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 20th, May 2015
| incorporation
|
Free Download
(7 pages)
|