(CS01) Confirmation statement with no updates Sun, 23rd Apr 2023
filed on: 19th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Apr 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 23rd Apr 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Apr 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 6th Sep 2019. New Address: 3 Cameron Way Blantyre Glasgow G72 9DF. Previous address: Unit 12 Strathclyde Business Centre 416 Hamilton Road Cambuslang Glasgow G72 7XR
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Apr 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Apr 2018
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 23rd Apr 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 18th, April 2017
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sat, 23rd Apr 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 13th May 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Thu, 23rd Apr 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on Mon, 27th Apr 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Apr 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 28th May 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Tue, 23rd Apr 2013 with full list of members
filed on: 3rd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 23rd Apr 2012 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, October 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 23rd Apr 2011 with full list of members
filed on: 6th, October 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, August 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 1st, December 2010
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, October 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On Fri, 23rd Apr 2010 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 23rd Apr 2010 with full list of members
filed on: 11th, October 2010
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, August 2010
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 3rd, December 2009
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from Thu, 30th Apr 2009 to Mon, 31st Aug 2009
filed on: 26th, November 2009
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 23rd Apr 2009 with full list of members
filed on: 26th, November 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/05/2008 from oakfield house 31 main st village east killbride G74 4JU uk
filed on: 20th, May 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 20th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 13th May 2008 Director appointed
filed on: 13th, May 2008
| officers
|
Free Download
(1 page)
|
(88(2)) Alloted 2 shares from Thu, 24th Apr 2008 to Thu, 24th Apr 2008. Value of each share 1 gbp, total number of shares: 3.
filed on: 13th, May 2008
| capital
|
Free Download
(2 pages)
|
(288a) On Tue, 13th May 2008 Secretary appointed
filed on: 13th, May 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, April 2008
| incorporation
|
Free Download
(13 pages)
|
(288b) On Wed, 23rd Apr 2008 Appointment terminated director
filed on: 23rd, April 2008
| officers
|
Free Download
(1 page)
|