AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, September 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2021/10/01
filed on: 1st, October 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2021/09/20.
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/09/20
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2021/09/20
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/09/20.
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2021/09/20, company appointed a new person to the position of a secretary
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2020/10/14, company appointed a new person to the position of a secretary
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 10th, September 2020
| accounts
|
Free Download
(7 pages)
|
TM02 |
Secretary's appointment terminated on 2019/10/11
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/10/11.
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2019/10/11
filed on: 14th, October 2019
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, July 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 20th, June 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2018/12/01 director's details were changed
filed on: 21st, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Suite 8 Merlin House Mossland Road Hillington Park Glasgow G52 4XZ on 2017/07/18 to Merlin House Mossland Road Hillington Glasgow G52 4XZ
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on 2017/04/2411.00 GBP
filed on: 21st, June 2017
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 6th, June 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 22nd, May 2017
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2017/04/24
filed on: 28th, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 19th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/15
filed on: 17th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 27th, July 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3TL on 2015/01/27 to Suite 8 Merlin House Mossland Road Hillington Park Glasgow G52 4XZ
filed on: 27th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/15
filed on: 12th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on 2015/01/12
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 10th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/12/15
filed on: 8th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
20.00 GBP is the capital in company's statement on 2014/01/08
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 22nd, May 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/12/15
filed on: 8th, January 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2013/01/08 from 6-7 Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3SX
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 10th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/12/15
filed on: 9th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 11th, May 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/12/15
filed on: 10th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 6th, May 2010
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2009/12/01 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/12/01 director's details were changed
filed on: 11th, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/12/15
filed on: 11th, January 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 22nd, April 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2009/01/12 with complete member list
filed on: 12th, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/12/31
filed on: 29th, May 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2008/01/15 with complete member list
filed on: 15th, January 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Director's particulars changed
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2006/12/31
filed on: 11th, July 2007
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 2007/01/12 with complete member list
filed on: 12th, January 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2005/12/31
filed on: 3rd, August 2006
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 07/07/06 from: rooms 6-7, renfrew house quarriers village bridge of weir renfrewshire PA11 3SX
filed on: 7th, July 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/05/06 from: studio 100A, embroidery mill abbey mill business centre paisley renfrewshire PA1 1TJ
filed on: 17th, May 2006
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2006/01/11 with complete member list
filed on: 11th, January 2006
| annual return
|
Free Download
(3 pages)
|
88(2)R |
Alloted 18 shares on 2005/08/01. Value of each share 1 £, total number of shares: 20.
filed on: 15th, August 2005
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 04/03/05 from: 25 the moorings paisley PA2 9BD
filed on: 4th, March 2005
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 2004/12/15. Value of each share 1 £, total number of shares: 2.
filed on: 6th, January 2005
| capital
|
Free Download
(2 pages)
|
288a |
On 2005/01/06 New director appointed
filed on: 6th, January 2005
| officers
|
Free Download
(2 pages)
|
288a |
On 2005/01/06 New secretary appointed;new director appointed
filed on: 6th, January 2005
| officers
|
Free Download
(2 pages)
|
288b |
On 2004/12/21 Secretary resigned
filed on: 21st, December 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004/12/21 Director resigned
filed on: 21st, December 2004
| officers
|
Free Download
(1 page)
|
288b |
On 2004/12/21 Director resigned
filed on: 21st, December 2004
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, December 2004
| incorporation
|
Free Download
(15 pages)
|