(CS01) Confirmation statement with no updates November 28, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 28, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 21, 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 22, 2021: 105.00 GBP
filed on: 22nd, December 2021
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 31, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On May 26, 2021 director's details were changed
filed on: 27th, May 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On May 26, 2021 secretary's details were changed
filed on: 26th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on February 29, 2020
filed on: 27th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 26, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ to 19 Waterloo Street Waterloo Chambers Glasgow G2 6AY on November 11, 2020
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 26, 2019
filed on: 27th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 26, 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 25, 2018
filed on: 25th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 25, 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates November 25, 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 25, 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(5 pages)
|
(CH03) On November 30, 2015 secretary's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On November 30, 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Murrison & Wilson 9 Newton Terrace Charing Cross Glasgow G3 7PJ to C/O Murrison & Wilson Ltd 10 Newton Terrace Charing Cross Glasgow G3 7PJ on March 18, 2015
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 25, 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 25, 2014: 100.00 GBP
capital
|
|
(AR01) Annual return made up to November 25, 2013 with full list of members
filed on: 30th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 30, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on March 21, 2013. Old Address: 216 West George Street Glasgow G2 2PQ United Kingdom
filed on: 21st, March 2013
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 25, 2012 with full list of members
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to February 28, 2013
filed on: 15th, December 2011
| accounts
|
Free Download
(3 pages)
|
(AP03) On December 15, 2011 - new secretary appointed
filed on: 15th, December 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On December 15, 2011 new director was appointed.
filed on: 15th, December 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 5, 2011
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 5, 2011
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2011
| incorporation
|
Free Download
(22 pages)
|