CS01 |
Confirmation statement with no updates March 22, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 31, 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 50 South Street C/O J Davidson Reid Bo'ness EH51 9HA Scotland to 50 South Street C/O J Davidson Reid Bo'ness EH51 9HA on March 31, 2023
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 32 Larchgrove Avenue Glasgow G32 0JT Scotland to 50 South Street C/O J Davidson Reid Bo'ness EH51 9HA on March 31, 2023
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 22, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 12th, February 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 14, 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 4, 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 44 Hillview Street Glasgow G32 7BQ Scotland to 32 Larchgrove Avenue Glasgow G32 0JT on May 31, 2019
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On October 28, 2018 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Deanfield Place Bo'ness West Lothian EH51 0EY to 44 Hillview Street Glasgow G32 7BQ on November 2, 2018
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 16, 2018
filed on: 25th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 16, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 10th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 16, 2016
filed on: 29th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2015 to July 31, 2015
filed on: 8th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 16, 2015 with full list of members
filed on: 1st, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 11 Park View Terrace Inverkeithing Fife KY11 1BB to 16 Deanfield Place Bo'ness West Lothian EH51 0EY on January 27, 2015
filed on: 27th, January 2015
| address
|
Free Download
(2 pages)
|
CH01 |
On December 12, 2014 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to October 16, 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 29, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2014 to October 31, 2013
filed on: 11th, April 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on February 12, 2014. Old Address: 2/1 145 Greenhead Street Glasgow G40 1HU
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On February 12, 2014 director's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 10th, January 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 28, 2013 director's details were changed
filed on: 7th, November 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 16, 2013 with full list of members
filed on: 7th, November 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 7, 2013. Old Address: 11 Park View Terrace Inverkeithing Fife KY11 1BB
filed on: 7th, November 2013
| address
|
Free Download
(1 page)
|
CH01 |
On May 21, 2013 director's details were changed
filed on: 11th, July 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 11, 2013. Old Address: 25 Lanark Road Edinburgh EH14 1TG
filed on: 11th, July 2013
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 24th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 16, 2012 with full list of members
filed on: 16th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On June 7, 2012 director's details were changed
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 16, 2011 with full list of members
filed on: 1st, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 16, 2011 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on October 17, 2011. Old Address: Abercrombie Business Centre Office 211 Abercromby Street Glasgow G40 2DD United Kingdom
filed on: 17th, October 2011
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 14th, July 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 16, 2010 director's details were changed
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 16, 2010 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 8, 2010. Old Address: Suite 2/11 Abercromby Business Centre Abercromby Street Glasgow G40 2DD Scotland
filed on: 8th, November 2010
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 19, 2010
filed on: 19th, August 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On July 26, 2010 new director was appointed.
filed on: 26th, July 2010
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 6, 2010. Old Address: C/O 25 Lanark Road Edinburgh Lothian EH14 1TG United Kingdom
filed on: 6th, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On March 23, 2010 director's details were changed
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 26, 2010 director's details were changed
filed on: 27th, January 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, October 2009
| incorporation
|
Free Download
(22 pages)
|