(AP01) New director was appointed on 1st September 2023
filed on: 19th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th September 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 26th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 31st January 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 31st January 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 25th, November 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 26th November 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th December 2020
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 9th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 31st January 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st October 2019
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st October 2019
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 17th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 27th November 2018
filed on: 28th, August 2019
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 1st April 2019
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 21st, November 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 28th November 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 31st January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th November 2016
filed on: 28th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 31st January 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 17th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to 29th November 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st January 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 30th January 2016
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st January 2016
filed on: 1st, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 5th January 2016
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th January 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 31st, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th November 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th November 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 20th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 14th November 2013
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th January 2014: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 1 the Plaza, Town Centre East Kilbride Glasgow G74 1LW Scotland on 16th January 2014
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th November 2012
filed on: 18th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 4th June 2013
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1007 Argyle Street Glasgow G3 8LZ Scotland on 4th June 2013
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 1 the Plaza, Town Centre East Kilbride Glasgow G74 1LW Scotland on 4th June 2013
filed on: 4th, June 2013
| address
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 4th June 2013
filed on: 4th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 4th June 2013
filed on: 4th, June 2013
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 the Plaza St Enoch News East Kilbride Shopping Centre East Kilbride Glasgow G74 1LW Scotland on 24th May 2013
filed on: 24th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 14th November 2012
filed on: 25th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1 St Enoch News 1 the Plaza Town Centre, East Kilbride Glasgow G74 1LW Scotland on 25th February 2013
filed on: 25th, February 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1007 Argyle Street Glasgow G3 8LZ on 25th February 2013
filed on: 25th, February 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1 the Plaza East Kilbride Shopping Centre East Kilbride Glasgow G74 1LW United Kingdom on 30th January 2013
filed on: 30th, January 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 14th, November 2011
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|