AA |
Full accounts data made up to Friday 30th June 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts data made up to Wednesday 30th June 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment was terminated on Friday 15th January 2021
filed on: 10th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 15th January 2021
filed on: 10th, September 2021
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2nd Floor, the Forsyth Building 5 Renfield Street Glasgow G2 5EZ. Change occurred on Thursday 26th August 2021. Company's previous address: 160 Bath Street Glasgow G2 4TB Scotland.
filed on: 26th, August 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 30th June 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(18 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, November 2020
| incorporation
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(17 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Wednesday 6th August 2008
filed on: 6th, March 2019
| capital
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 16th January 2019
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 16th January 2019
filed on: 30th, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 160 Bath Street Glasgow G2 4TB. Change occurred on Tuesday 29th January 2019. Company's previous address: 9 Blairtummock Place Panorama Business Village Glasgow G33 4ED.
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 16th January 2019.
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 16th January 2019.
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 16th January 2019) of a secretary
filed on: 29th, January 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
198.00 GBP is the capital in company's statement on Wednesday 6th August 2008
filed on: 21st, January 2019
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 19th August 2015150.00 GBP
filed on: 28th, October 2015
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 28th, October 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th July 2015
filed on: 18th, July 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Friday 21st November 2014
filed on: 24th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th July 2014
filed on: 31st, July 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 31st July 2014
capital
|
|
CH01 |
On Wednesday 1st January 2014 director's details were changed
filed on: 31st, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th July 2013
filed on: 31st, July 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 30th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th July 2012
filed on: 19th, July 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th July 2011
filed on: 18th, July 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 28th, March 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th July 2010
filed on: 30th, July 2010
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Sunday 18th July 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 18th July 2010 director's details were changed
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, April 2010
| resolution
|
Free Download
(22 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 16th, March 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Wednesday 9th September 2009 - Annual return with full member list
filed on: 9th, September 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 9th, January 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Monday 11th August 2008 - Annual return with full member list
filed on: 11th, August 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 10th, April 2008
| accounts
|
Free Download
(5 pages)
|
288a |
On Wednesday 9th April 2008 Director appointed
filed on: 9th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 9th April 2008 Director appointed
filed on: 9th, April 2008
| officers
|
Free Download
(2 pages)
|
363a |
Period up to Wednesday 22nd August 2007 - Annual return with full member list
filed on: 22nd, August 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to Wednesday 22nd August 2007 - Annual return with full member list
filed on: 22nd, August 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/07 to 30/06/07
filed on: 4th, July 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/07 to 30/06/07
filed on: 4th, July 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/02/07 from: haines watts 231/233 st vincent street glasgow G2 5QY
filed on: 9th, February 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 09/02/07 from: haines watts 231/233 st vincent street glasgow G2 5QY
filed on: 9th, February 2007
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 29th, August 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 29th, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 26th July 2006 New director appointed
filed on: 26th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 26th July 2006 New director appointed
filed on: 26th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 26th July 2006 New secretary appointed;new director appointed
filed on: 26th, July 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 26th July 2006 New secretary appointed;new director appointed
filed on: 26th, July 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 20th July 2006 Secretary resigned
filed on: 20th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 20th July 2006 Director resigned
filed on: 20th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 20th July 2006 Secretary resigned
filed on: 20th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 20th July 2006 Director resigned
filed on: 20th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, July 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 18th, July 2006
| incorporation
|
Free Download
(16 pages)
|