(AA) Accounts for a small company made up to December 31, 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 1 Wellfield Court Ibrox Business Park Glasgow G51 2JR to C/O 10th Floor 133 Finnieston Street Glasgow G3 8HB on April 1, 2022
filed on: 1st, April 2022
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from 13 Fernie Gardens Cardross Dumbarton G82 5QJ Scotland to 1 Wellfield Court Ibrox Business Park Glasgow G51 2JR at an unknown date
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from March 31, 2022 to December 31, 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to March 31, 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(9 pages)
|
(AP01) On November 16, 2020 new director was appointed.
filed on: 1st, December 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 16, 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 16, 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) On November 16, 2020 new director was appointed.
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 16, 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on November 16, 2020
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 13th, December 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 5, 2016 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(8 pages)
|
(CH03) On September 30, 2015 secretary's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(1 page)
|
(CH01) On September 30, 2015 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from Polaroid Building Vale of Leven Industrial Estate Dumbarton G82 3PW Scotland to 13 Fernie Gardens Cardross Dumbarton G82 5QJ at an unknown date
filed on: 18th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 5, 2015 with full list of members
filed on: 12th, January 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on January 12, 2015: 34000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to January 5, 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on February 17, 2014: 34000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On May 2, 2013 director's details were changed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On May 2, 2013 secretary's details were changed
filed on: 2nd, May 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 5, 2013 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, December 2012
| accounts
|
Free Download
(7 pages)
|
(CH01) On February 18, 2011 director's details were changed
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 194 Hyndland Road Glasgow G12 9ER Scotland
filed on: 16th, January 2012
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 16th, January 2012
| address
|
Free Download
(1 page)
|
(CH03) On February 18, 2011 secretary's details were changed
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 5, 2012 with full list of members
filed on: 16th, January 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 9th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 5, 2011 with full list of members
filed on: 7th, January 2011
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on December 21, 2010. Old Address: 194 Hyndland Road Flat 0/1 Glasgow G12 9ER
filed on: 21st, December 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(7 pages)
|
(CH01) On January 5, 2010 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 15, 2009 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 5, 2010 director's details were changed
filed on: 8th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 8th, January 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 5, 2010 with full list of members
filed on: 8th, January 2010
| annual return
|
Free Download
(7 pages)
|
(363a) Annual return made up to January 28, 2009
filed on: 28th, January 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 25th, September 2008
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/01/2008 to 31/03/2008
filed on: 22nd, July 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to March 10, 2008
filed on: 10th, March 2008
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2007
| incorporation
|
Free Download
(15 pages)
|