AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 26 New Kirk Road Bearsden Glasgow G61 3SJ. Change occurred on July 13, 2022. Company's previous address: 118 Centre West East Kilbride Glasgow South Lanarkshire G74 1LL.
filed on: 13th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 1, 2020
filed on: 29th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 20th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 20, 2016: 120100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2015
filed on: 11th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 11, 2015: 120100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2014
filed on: 10th, June 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2013
filed on: 25th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2012
filed on: 5th, July 2012
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on February 26, 2012: 120100.00 GBP
filed on: 21st, June 2012
| capital
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2011
filed on: 16th, June 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 25th, February 2011
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on November 28, 2010
filed on: 28th, November 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 6, 2010
filed on: 6th, September 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2010
filed on: 18th, June 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On May 18, 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 18, 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 18, 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 18, 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to June 15, 2009 - Annual return with full member list
filed on: 15th, June 2009
| annual return
|
Free Download
(5 pages)
|
287 |
Registered office changed on 21/04/2009 from 69 melville gardens bishopbriggs glasgow G64 3DB
filed on: 21st, April 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to July 7, 2008 - Annual return with full member list
filed on: 7th, July 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 12th, March 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Period up to June 15, 2007 - Annual return with full member list
filed on: 15th, June 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to June 15, 2007 - Annual return with full member list
filed on: 15th, June 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 27th, March 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2006
filed on: 27th, March 2007
| accounts
|
Free Download
(5 pages)
|
88(2)R |
Alloted 70000 shares on June 1, 2006. Value of each share 1 £, total number of shares: 70100.
filed on: 5th, July 2006
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 5th, July 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 5th, July 2006
| resolution
|
Free Download
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, July 2006
| resolution
|
Free Download
(12 pages)
|
123 |
Nc inc already adjusted 01/06/06
filed on: 5th, July 2006
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 5th, July 2006
| resolution
|
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 5th, July 2006
| resolution
|
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 5th, July 2006
| resolution
|
Free Download
(12 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, July 2006
| resolution
|
|
123 |
Nc inc already adjusted 01/06/06
filed on: 5th, July 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 70000 shares on June 1, 2006. Value of each share 1 £, total number of shares: 70100.
filed on: 5th, July 2006
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, July 2006
| resolution
|
Free Download
|
363s |
Period up to June 12, 2006 - Annual return with full member list
filed on: 12th, June 2006
| annual return
|
Free Download
(8 pages)
|
363s |
Period up to June 12, 2006 - Annual return with full member list
filed on: 12th, June 2006
| annual return
|
Free Download
(8 pages)
|
288c |
Director's particulars changed
filed on: 20th, May 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 20th, May 2005
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/05/05 from: 69 melville gardens bishopriggs glasgow G64 3DB
filed on: 19th, May 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 19/05/05 from: 69 melville gardens bishopriggs glasgow G64 3DB
filed on: 19th, May 2005
| address
|
Free Download
(1 page)
|
288b |
On May 19, 2005 Secretary resigned
filed on: 19th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On May 19, 2005 Secretary resigned
filed on: 19th, May 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2005
| incorporation
|
Free Download
(17 pages)
|