AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on Wed, 25th Apr 2018
filed on: 25th, April 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 47 Milngavie Road Bearsden Glasgow G61 2DW on Thu, 29th Jun 2017 to Melville House 70 Drymen Road Bearsden Glasgow G61 2RH
filed on: 29th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 47 Milngavie Road, Bearsden Glasgow South Lanarkshire G61 2DW on Mon, 21st Sep 2015 to 47 Milngavie Road Bearsden Glasgow G61 2DW
filed on: 21st, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 3rd Aug 2015
filed on: 21st, September 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 21st Sep 2015: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(8 pages)
|
AP01 |
On Fri, 16th Jan 2015 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Sep 2014 new director was appointed.
filed on: 16th, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 3rd Aug 2014
filed on: 26th, September 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 26th Sep 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 3rd Aug 2013
filed on: 23rd, October 2013
| annual return
|
Free Download
(7 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 3rd, June 2013
| resolution
|
Free Download
(21 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, June 2013
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 3rd Aug 2012
filed on: 7th, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 3rd Aug 2011
filed on: 23rd, August 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 24th, March 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 21st, March 2011
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 21st, March 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 3rd Aug 2010
filed on: 23rd, November 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 23rd, November 2010
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Fri, 11th Sep 2009 with complete member list
filed on: 11th, September 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to Tue, 21st Oct 2008 with complete member list
filed on: 21st, October 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Mon, 11th Aug 2008 Director appointed
filed on: 11th, August 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 11th Aug 2008 Appointment terminated director
filed on: 11th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 11th Aug 2008 Director and secretary appointed
filed on: 11th, August 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 11th Aug 2008 Director appointed
filed on: 11th, August 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 11th Aug 2008 Appointment terminated secretary
filed on: 11th, August 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2007
filed on: 2nd, July 2008
| accounts
|
Free Download
(7 pages)
|
288c |
Director's particulars changed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 16th, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/01/08 from: atherstone 1A boclair road, bearsden glasgow south lanarkshire G61 2AE
filed on: 16th, January 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/01/08 from: atherstone 1A boclair road, bearsden glasgow south lanarkshire G61 2AE
filed on: 16th, January 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 16th Jan 2008 with complete member list
filed on: 16th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 16th Jan 2008 with complete member list
filed on: 16th, January 2008
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 5th, June 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Aug 2006
filed on: 5th, June 2007
| accounts
|
Free Download
(7 pages)
|
288a |
On Mon, 9th Oct 2006 New secretary appointed
filed on: 9th, October 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Mon, 9th Oct 2006 New secretary appointed
filed on: 9th, October 2006
| officers
|
Free Download
(2 pages)
|
363s |
Annual return drawn up to Mon, 9th Oct 2006 with complete member list
filed on: 9th, October 2006
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return (Secretary resigned) up to Mon, 9th Oct 2006
annual return
|
|
363s |
Annual return drawn up to Mon, 9th Oct 2006 with complete member list
filed on: 9th, October 2006
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 24/08/05 from: arthurstone 1A boclair road bearsden glasgow G61 2AE
filed on: 24th, August 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/08/05 from: arthurstone 1A boclair road bearsden glasgow G61 2AE
filed on: 24th, August 2005
| address
|
Free Download
(1 page)
|
288a |
On Wed, 17th Aug 2005 New director appointed
filed on: 17th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 17th Aug 2005 New director appointed
filed on: 17th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 17th Aug 2005 New secretary appointed
filed on: 17th, August 2005
| officers
|
Free Download
(2 pages)
|
288a |
On Wed, 17th Aug 2005 New secretary appointed
filed on: 17th, August 2005
| officers
|
Free Download
(2 pages)
|
288b |
On Mon, 8th Aug 2005 Secretary resigned
filed on: 8th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 8th Aug 2005 Secretary resigned
filed on: 8th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 8th Aug 2005 Director resigned
filed on: 8th, August 2005
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 8th Aug 2005 Director resigned
filed on: 8th, August 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2005
| incorporation
|
Free Download
(16 pages)
|