(CS01) Confirmation statement with no updates April 9, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 9, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 9, 2021
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 9, 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 9, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 9, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 9, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 15th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2016
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 7th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on September 19, 2014
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 10th, November 2014
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of acquisition of number of shares
filed on: 30th, October 2014
| resolution
|
|
(SH06) Notice of cancellation of shares. Capital declared on September 19, 2014 - 400.00 GBP
filed on: 30th, October 2014
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address 23 Bath Street Glasgow G2 1HW. Change occurred on October 8, 2014. Company's previous address: 53 Bothwell Street Glasgow G2 6TS.
filed on: 8th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(7 pages)
|
(AP01) On October 17, 2012 new director was appointed.
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 1, 2012: 565.00 GBP
filed on: 11th, May 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2012
filed on: 4th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 9, 2011
filed on: 5th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to July 31, 2011
filed on: 7th, April 2011
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, April 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|