(AP01) On December 6, 2023 new director was appointed.
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 7th, December 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 1120 South Street Glasgow G14 0AP Scotland to 739 South Street Glasgow G14 0BX on May 20, 2020
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 28th, January 2020
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, September 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, December 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, March 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 1, 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
(AP03) On October 1, 2016 - new secretary appointed
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on October 1, 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
(CH01) On March 22, 2015 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 3, 2016 with full list of members
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 14, 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 21 117 Hayburn Lane Glasgow G11 5AT to 1120 South Street Glasgow G14 0AP on December 7, 2015
filed on: 7th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 3, 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 23, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, April 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 3, 2014 with full list of members
filed on: 31st, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 31, 2014: 1.00 GBP
capital
|
|
(AR01) Annual return made up to March 3, 2013 with full list of members
filed on: 10th, April 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) On May 24, 2012 new director was appointed.
filed on: 24th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 3, 2012 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on January 31, 2012. Old Address: Unit 15, 117 Hayburn Lane Glasgow G11 5AT Scotland
filed on: 31st, January 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 3, 2011 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, June 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, June 2011
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, April 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 3, 2010 with full list of members
filed on: 9th, November 2010
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on October 28, 2010
filed on: 28th, October 2010
| officers
|
Free Download
(1 page)
|
(AP03) On October 28, 2010 - new secretary appointed
filed on: 28th, October 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 28, 2010
filed on: 28th, October 2010
| officers
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, July 2010
| gazette
|
Free Download
(1 page)
|
(AP01) On April 15, 2010 new director was appointed.
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on April 8, 2010. Old Address: Unit 9 117 Hayburn Lane Glasgow G11 5AT United Kingdom
filed on: 8th, April 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 8th, April 2010
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 31/03/2009 from unit 9, 117 hayburn lane glasgow G11 5AT united kingdom
filed on: 31st, March 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 31st, March 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return made up to March 31, 2009
filed on: 31st, March 2009
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 31st, March 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 11/03/2009 from 14 forrestfield gardens newton mearns glasgow east renfrewshire G77 6RN united kingdom
filed on: 11th, March 2009
| address
|
Free Download
(1 page)
|
(288a) On June 27, 2008 Director and secretary appointed
filed on: 27th, June 2008
| officers
|
Free Download
(2 pages)
|
(288b) On June 27, 2008 Appointment terminated director
filed on: 27th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On June 27, 2008 Appointment terminated secretary
filed on: 27th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2008
| incorporation
|
Free Download
(12 pages)
|