(AA) Micro company accounts made up to 2023-06-30
filed on: 30th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2024-03-13
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-10-25
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-03-09
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-04-14
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 28th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-04-18
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-04-18
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 31st, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-04-18
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU Scotland to 4 Spiersbridge Way Thornliebank Glasgow G46 8NG on 2019-04-24
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-04-18
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 28th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2017-04-18
filed on: 12th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2017-03-29
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-03-29
filed on: 3rd, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 28th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O F a Siddiqui & Co Javid House 115 Bath Street Glasgow G2 2SZ to Radleigh House / 1 Golf Road Clarkston Glasgow G76 7HU on 2016-08-05
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-03-25
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-04-18 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-07-01: 1.00 GBP
filed on: 18th, April 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 25th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-06-20 with full list of members
filed on: 23rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-06-23: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-06-20 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 28th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-06-20 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-06-20 with full list of members
filed on: 12th, July 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2012-07-12 director's details were changed
filed on: 12th, July 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 115 Bath Street Glasgow G2 2SZ Scotland on 2012-07-12
filed on: 12th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-06-30
filed on: 5th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended accounts made up to 2009-06-30
filed on: 5th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Acorn House 49 Hydepark Street Glasgow G3 8BW on 2012-03-16
filed on: 16th, March 2012
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-06-30
filed on: 8th, August 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2010-06-20 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2010-06-30
filed on: 8th, August 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2009-06-20 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2011-06-20 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: Re-registration resolution
filed on: 6th, August 2011
| resolution
|
|
(RT01) Administrative restoration application
filed on: 5th, August 2011
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, February 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, October 2009
| gazette
|
Free Download
(1 page)
|
(288a) On 2008-06-24 Director appointed
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-06-24 Secretary appointed
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008-06-24 Director appointed
filed on: 24th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-06-23 Appointment terminated secretary
filed on: 23rd, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-06-23 Appointment terminated director
filed on: 23rd, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, June 2008
| incorporation
|
Free Download
(17 pages)
|