(CS01) Confirmation statement with no updates Wed, 3rd Apr 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 30/04/23
filed on: 27th, September 2023
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 30/04/23
filed on: 27th, September 2023
| other
|
Free Download
(3 pages)
|
(CH01) On Tue, 12th Sep 2023 director's details were changed
filed on: 12th, September 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd Apr 2023
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 3rd Apr 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(18 pages)
|
(AD01) Address change date: Mon, 11th Oct 2021. New Address: 163 Bath Street Glasgow G2 4SQ. Previous address: 72 Marjoribanks Street Bathgate West Lothian EH48 1AL
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
(TM01) Fri, 8th Oct 2021 - the day director's appointment was terminated
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 8th Oct 2021 new director was appointed.
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 8th Oct 2021 - the day director's appointment was terminated
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 8th Oct 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 8th Oct 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Fri, 8th Oct 2021
filed on: 11th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Fri, 8th Oct 2021 - the day secretary's appointment was terminated
filed on: 11th, October 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 8th Oct 2021 new director was appointed.
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Apr 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Fri, 3rd Apr 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Apr 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Apr 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Apr 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Sun, 3rd Apr 2016 with full list of members
filed on: 20th, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(9 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Fri, 3rd Apr 2015
filed on: 1st, February 2016
| document replacement
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to Fri, 3rd Apr 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 7th Apr 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Apr 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 29th Apr 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 3rd Apr 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Tue, 3rd Apr 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 3rd Apr 2011 with full list of members
filed on: 2nd, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On Sun, 1st Nov 2009 director's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Nov 2009 director's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 1st Nov 2009 secretary's details were changed
filed on: 13th, August 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 3rd Apr 2010 with full list of members
filed on: 13th, August 2010
| annual return
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, July 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 3rd, March 2010
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return up to Thu, 9th Apr 2009 with shareholders record
filed on: 9th, April 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 7th, April 2009
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 1st Apr 2009 with shareholders record
filed on: 1st, April 2009
| annual return
|
Free Download
(6 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, January 2009
| gazette
|
Free Download
(1 page)
|
(288a) On Wed, 9th May 2007 New director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 9th May 2007 New secretary appointed;new director appointed
filed on: 9th, May 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Fri, 6th Apr 2007. Value of each share 1 £, total number of shares: 100.
filed on: 9th, May 2007
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 16th, April 2007
| resolution
|
Free Download
(15 pages)
|
(288b) On Wed, 11th Apr 2007 Secretary resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 11th Apr 2007 Director resigned
filed on: 11th, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2007
| incorporation
|
Free Download
(17 pages)
|