AD01 |
Registered office address changed from 148-150 Cumbernauld Road Muirhead Glasgow G69 9DX Scotland to 2 the Wynd Cumbernauld Glasgow G67 2SU on Sunday 17th December 2023
filed on: 17th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 148 - 150 Cumbernauld Road Muirhead Glasgow G69 9BY to 148-150 Cumbernauld Road Muirhead Glasgow G69 9DX on Monday 13th March 2023
filed on: 13th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 25th February 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 12th December 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 12th December 2022
filed on: 23rd, December 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 12th December 2022
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 12th December 2022
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 12th December 2022
filed on: 23rd, December 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 25th February 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 25th February 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 12th April 2021
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 25th February 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th February 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 25th February 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 7th September 2017.
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 8th September 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 25th February 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Thursday 25th February 2016 with full list of members
filed on: 16th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 25th February 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 27th February 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 8th May 2014
filed on: 8th, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 25th February 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 4th, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Monday 25th February 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 19th, September 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 25th February 2012 with full list of members
filed on: 1st, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period extended from Monday 28th February 2011 to Thursday 31st March 2011
filed on: 30th, September 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 25th February 2011 with full list of members
filed on: 5th, April 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Wednesday 10th March 2010 from 2 the Wynd Cumbernauld Village Glasgow G67 2SU United Kingdom
filed on: 10th, March 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, February 2010
| incorporation
|
Free Download
(23 pages)
|