(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, November 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/07/15
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/07/15
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 21st, July 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2021/07/15
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 25th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 22nd, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2020/07/15
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2019/07/15
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4040650002, created on 2018/11/19
filed on: 19th, November 2018
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 12th, November 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018/07/15
filed on: 21st, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2018/06/21
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 15th, November 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017/07/15
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC4040650001, created on 2016/12/08
filed on: 12th, December 2016
| mortgage
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, September 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Block 2 Unit 23 Sandilands Street Glasgow G32 0HT on 2016/09/28 to 38 Eastmuir Street Glasgow G32 0HS
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/15
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/07/15
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2015/07/01.
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/06/30
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 6th, July 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/29
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/07/25
filed on: 15th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 30th, June 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 21st, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/07/25
filed on: 7th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/08/07
capital
|
|
(AA) Dormant company accounts reported for the period up to 2012/03/31
filed on: 24th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Current accounting period shortened to 2012/03/31, originally was 2012/07/31.
filed on: 19th, April 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/07/25
filed on: 21st, September 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/09/21 from 102 Duror Street Glasgow G32 6XJ Scotland
filed on: 21st, September 2012
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/09/05.
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2012/09/04
filed on: 4th, September 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, July 2011
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|