AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 5th Apr 2023. New Address: Suite S2 Flemington House Flemington Street Glasgow G21 4BF. Previous address: Suite S5 Flemington House Flemington Street Glasgow G21 4BF Scotland
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
AD04 |
Registers new location: Suite S5 Flemington House Flemington Street Glasgow G21 4BF.
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 2nd, September 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 25th Jun 2021. New Address: Suite S5 Flemington House Flemington Street Glasgow G21 4BF. Previous address: Room 30 Hydepark Business Centre 60 Mollinsburn Street Glasgow G21 4SF Scotland
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Room 30 60 Mollinsburn Street Glasgow G21 4SF. Previous address: Third Floor 34 West George Street Glasgow G2 1DG United Kingdom
filed on: 30th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 7th Jun 2018. New Address: Room 30 Hydepark Business Centre 60 Mollinsburn Street Glasgow G21 4SF. Previous address: 268 Nuneaton Street Glasgow G40 3DX Scotland
filed on: 7th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 20th Sep 2017. New Address: 268 Nuneaton Street Glasgow G40 3DX. Previous address: Third Floor 34 West George Street Glasgow G2 1DG
filed on: 20th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 25th May 2016 with full list of members
filed on: 30th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 30th May 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 25th May 2015 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 5th Jun 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 25th May 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 2nd Jun 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 7th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 25th May 2013 with full list of members
filed on: 28th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 25th May 2012 with full list of members
filed on: 28th, May 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 25th May 2011 with full list of members
filed on: 26th, May 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jul 2010
filed on: 25th, October 2010
| accounts
|
Free Download
(7 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 26th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 25th May 2010 director's details were changed
filed on: 26th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 25th May 2010 with full list of members
filed on: 26th, May 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 26th, May 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2009
filed on: 28th, October 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Wed, 27th May 2009 with shareholders record
filed on: 27th, May 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Thu, 30th Apr 2009 Appointment terminated director
filed on: 30th, April 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2008
filed on: 8th, April 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to Tue, 24th Jun 2008 with shareholders record
filed on: 24th, June 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 24/06/2008 from 34 west george street glasgow G2 1DG united kingdom
filed on: 24th, June 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/06/2008 from 51-53 kirk road wishaw ML2 7BL
filed on: 24th, June 2008
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2007
filed on: 6th, March 2008
| accounts
|
Free Download
(5 pages)
|
288b |
On Thu, 14th Jun 2007 Director resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 14th Jun 2007 Director resigned
filed on: 14th, June 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 25th, May 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 25th May 2007 with shareholders record
filed on: 25th, May 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Fri, 25th May 2007 with shareholders record
filed on: 25th, May 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 20th, February 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Jul 2006
filed on: 20th, February 2007
| accounts
|
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 22nd, September 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 22nd, September 2006
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Thu, 1st Jun 2006 with shareholders record
filed on: 1st, June 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return up to Thu, 1st Jun 2006 with shareholders record
filed on: 1st, June 2006
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/05/06 to 31/07/06
filed on: 6th, March 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/06 to 31/07/06
filed on: 6th, March 2006
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/11/05 from: suite 37/39, 120 carstairs street, dalmarnock glasgow G40 4JD
filed on: 29th, November 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 29/11/05 from: suite 37/39, 120 carstairs street, dalmarnock glasgow G40 4JD
filed on: 29th, November 2005
| address
|
Free Download
(1 page)
|
88(2)R |
Alloted 2 shares on Mon, 1st Aug 2005. Value of each share 1 £, total number of shares: 3.
filed on: 17th, August 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 2 shares on Mon, 1st Aug 2005. Value of each share 1 £, total number of shares: 3.
filed on: 17th, August 2005
| capital
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 17th, August 2005
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 17th, August 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, August 2005
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 17th, August 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, May 2005
| incorporation
|
Free Download
(17 pages)
|
288b |
On Wed, 25th May 2005 Secretary resigned
filed on: 25th, May 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 25th May 2005 Secretary resigned
filed on: 25th, May 2005
| officers
|
Free Download
(1 page)
|