(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from Suite 4 103 Byres Road Glasgow G11 5HW Scotland to PO Box 2 145-149 Kilmarnock Road Glasgow G41 3JA at an unknown date
filed on: 29th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(6 pages)
|
(AD02) Location of register of charges has been changed from Platinum House Suite 5B 23 Eagle Street Glasgow G4 9XA Scotland to Suite 4 103 Byres Road Glasgow G11 5HW at an unknown date
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On April 30, 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On December 3, 2017 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AD02) Location of register of charges has been changed from C/O Suite 2-5 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland to Platinum House Suite 5B 23 Eagle Street Glasgow G4 9XA at an unknown date
filed on: 2nd, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 6th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 31, 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 31, 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 12, 2013 director's details were changed
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on October 31, 2013
filed on: 31st, October 2013
| officers
|
Free Download
(1 page)
|
(CH01) On March 1, 2010 director's details were changed
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to October 31, 2013 with full list of members
filed on: 31st, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 31, 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 28th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 31, 2012 with full list of members
filed on: 6th, November 2012
| annual return
|
Free Download
(6 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Suite 2-25 1 Ainslie Road Hillington Park Glasgow G52 4RU Scotland
filed on: 6th, November 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 31, 2011 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 22nd, November 2011
| address
|
Free Download
(1 page)
|
(CH01) On November 21, 2011 director's details were changed
filed on: 21st, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 21, 2011. Old Address: Homelea House, Faith Avenue Quarriers Village Bridge of Weir PA11 3SX
filed on: 21st, November 2011
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 21st, November 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 7th, January 2011
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 1, 2010: 1.00 GBP
filed on: 3rd, December 2010
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 31, 2010 with full list of members
filed on: 18th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AP01) On March 30, 2010 new director was appointed.
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On May 20, 2009 director's details were changed
filed on: 20th, December 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 31, 2009 with full list of members
filed on: 20th, November 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On November 20, 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 1st, September 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to November 19, 2008
filed on: 19th, November 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/10/2008 to 31/03/2009
filed on: 5th, August 2008
| accounts
|
Free Download
(1 page)
|
(288a) On November 29, 2007 New director appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On November 29, 2007 New director appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On November 29, 2007 New secretary appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On November 29, 2007 New secretary appointed
filed on: 29th, November 2007
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 7th, November 2007
| resolution
|
Free Download
(15 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 7th, November 2007
| resolution
|
Free Download
(15 pages)
|
(288b) On November 5, 2007 Director resigned
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On November 5, 2007 Secretary resigned
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On November 5, 2007 Director resigned
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On November 5, 2007 Secretary resigned
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, October 2007
| incorporation
|
Free Download
(17 pages)
|