CS01 |
Confirmation statement with no updates Thursday 18th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th May 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 1st December 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 1st December 2020
filed on: 1st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th May 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th May 2019
filed on: 18th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th June 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 23rd, March 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 48 2nd Floor West George Street Glasgow G2 1BP. Change occurred on Monday 14th August 2017. Company's previous address: 105 Mitre Road Jordanhill Glasgow G14 9PQ.
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 16th June 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th June 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 29th June 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 16th June 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th June 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 6th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 16th June 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 12th November 2012
filed on: 12th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 12th November 2012
filed on: 12th, November 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 10th July 2012
filed on: 10th, July 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th June 2012
filed on: 10th, July 2012
| annual return
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: Tuesday 10th July 2012) of a secretary
filed on: 10th, July 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 23rd, September 2011
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th June 2011
filed on: 20th, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 14th June 2010 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th June 2010
filed on: 14th, July 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Monday 14th June 2010 director's details were changed
filed on: 14th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 8th, April 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to Tuesday 23rd June 2009 - Annual return with full member list
filed on: 23rd, June 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 22nd, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/06/2009 from corunna house, 37 argyle court 1103 argyle street glasgow lanarkshire G3 8ND
filed on: 22nd, June 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Thursday 30th October 2008 - Annual return with full member list
filed on: 30th, October 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 20th, August 2008
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 16th, March 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to Tuesday 9th October 2007 - Annual return with full member list
filed on: 9th, October 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th June 2006
filed on: 10th, April 2007
| accounts
|
Free Download
(4 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 30th, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 23rd, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 01/03/07 from: c/o hardie caldwell citypoint 2 25 tyndrum street glasgow G4 0JY
filed on: 1st, March 2007
| address
|
Free Download
(1 page)
|
363a |
Period up to Tuesday 11th July 2006 - Annual return with full member list
filed on: 11th, July 2006
| annual return
|
Free Download
(3 pages)
|
288a |
On Friday 11th November 2005 New director appointed
filed on: 11th, November 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/07/05 from: 22 hotspur street glasgow G20 8NN
filed on: 13th, July 2005
| address
|
Free Download
(1 page)
|
288b |
On Thursday 16th June 2005 Secretary resigned
filed on: 16th, June 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, June 2005
| incorporation
|
Free Download
(17 pages)
|