(CS01) Confirmation statement with no updates February 25, 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 25, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 1, 2020
filed on: 28th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On September 1, 2020 secretary's details were changed
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 25, 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 25, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Colbeth House 9 Mendip Lane East Kilbride Glasgow G75 9GY to 272 Bath Street Glasgow G2 4JR on September 1, 2020
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 25, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates February 25, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates February 25, 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 25, 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 25, 2016 with full list of members
filed on: 5th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 25, 2015 with full list of members
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 26, 2015: 502.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to February 25, 2014 with full list of members
filed on: 14th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 14, 2014: 502.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 8th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to February 25, 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 8, 2013: 502.00 GBP
filed on: 28th, February 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 25, 2012 with full list of members
filed on: 4th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 25, 2011 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 8, 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 25, 2010 with full list of members
filed on: 9th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 27th, November 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to February 27, 2009
filed on: 27th, February 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 27th, February 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 27/02/2009 from colbeth house 9 mendip lane east kilbride glasgow G75 9GY united kingdom
filed on: 27th, February 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 27th, February 2009
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/03/2008 from colbeth house 9 mendip lane lindsayfield, east kilbride glasgow G75 9GY
filed on: 14th, March 2008
| address
|
Free Download
(1 page)
|
(225) Curr ext from 28/02/2009 to 31/03/2009
filed on: 13th, March 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, February 2008
| incorporation
|
Free Download
(13 pages)
|