(AA) Small company accounts made up to Thu, 29th Feb 2024
filed on: 11th, February 2025
| accounts
|
Free Download
(17 pages)
|
(AD01) Change of registered address from C/O Morton Fraser Llp Level 5 9 Haymarket Square Edinburgh EH3 8RY Scotland on Mon, 13th Jan 2025 to Level 5 9 Haymarket Square Edinburgh EH3 8RY
filed on: 13th, January 2025
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on Mon, 14th Oct 2024 to C/O Morton Fraser Llp Level 5 9 Haymarket Square Edinburgh EH3 8RY
filed on: 14th, October 2024
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 28th Feb 2023
filed on: 16th, May 2024
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending Mon, 28th Feb 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(16 pages)
|
(AD01) Change of registered address from C/O Morton Fraser Llp 5th Floor, Quartermile Two Lister Square Edinburgh EH3 9GL Scotland on Thu, 10th Nov 2022 to C/O Morton Fraser Llp 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Morton Fraser Llp 145 st Vincent Street Glasgow G2 5JF on Wed, 9th Nov 2022 to C/O Morton Fraser Llp 5th Floor, Quartermile Two Lister Square Edinburgh EH3 9GL
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sun, 28th Feb 2021
filed on: 17th, December 2021
| accounts
|
Free Download
(16 pages)
|
(AA) Full accounts for the period ending Sat, 29th Feb 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(17 pages)
|
(AUD) Resignation of an auditor
filed on: 28th, January 2020
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 28th Feb 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts for the period ending Wed, 28th Feb 2018
filed on: 11th, September 2018
| accounts
|
Free Download
(15 pages)
|
(AA) Full accounts for the period ending Tue, 28th Feb 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 29th Sep 2017
filed on: 29th, September 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(SH19) Capital declared on Thu, 5th Jan 2017: 1.00 GBP
filed on: 5th, January 2017
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 20th, December 2016
| resolution
|
Free Download
(8 pages)
|
(SH20) Statement by Directors
filed on: 20th, December 2016
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 13/12/16
filed on: 20th, December 2016
| insolvency
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Jan 2016
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 14th Jan 2016: 10575771.00 GBP
capital
|
|
(AA) Full accounts for the period ending Sat, 28th Feb 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 11th Jan 2015
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 15th Jan 2015: 10575771.00 GBP
capital
|
|
(AA) Full accounts for the period ending Fri, 28th Feb 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 11th Jan 2014
filed on: 13th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Thu, 28th Feb 2013
filed on: 31st, July 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 11th Jan 2013
filed on: 7th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Thu, 28th Feb 2013
filed on: 10th, October 2012
| accounts
|
Free Download
(3 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 9th, July 2012
| incorporation
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 29th, May 2012
| resolution
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 29th, May 2012
| resolution
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 16th May 2012. Old Address: , 40 Cleveden Drive, Glasgow, Lanarkshire, G12 0RY
filed on: 16th, May 2012
| address
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 11th May 2012: 10575771.00 GBP
filed on: 16th, May 2012
| capital
|
Free Download
(4 pages)
|
(AA) Small company accounts made up to Wed, 31st Aug 2011
filed on: 1st, March 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Jan 2012
filed on: 11th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to Tue, 31st Aug 2010
filed on: 1st, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 11th Jan 2011
filed on: 10th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to Mon, 31st Aug 2009
filed on: 1st, September 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Tue, 18th May 2010. Old Address: , 40 Cleveden Drive, Glasgow, Lanarkshire, G12 0RY
filed on: 18th, May 2010
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 18th May 2010. Old Address: , C/O Baker Tilly Breckenridge House, 274 Sauchiehall Street, Glasgow, G2 3EH, United Kingdom
filed on: 18th, May 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 11th Jan 2010
filed on: 18th, January 2010
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 22/09/2009 from, c/o gilchrist & company, 193 bath street, glasgow, G2 4HU
filed on: 22nd, September 2009
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to Sun, 31st Aug 2008
filed on: 16th, July 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Mon, 12th Jan 2009 with complete member list
filed on: 12th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Fri, 31st Aug 2007
filed on: 23rd, June 2008
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Mon, 14th Jan 2008 with complete member list
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Mon, 14th Jan 2008 with complete member list
filed on: 14th, January 2008
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/11/07 to 31/08/07
filed on: 14th, December 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/11/07 to 31/08/07
filed on: 14th, December 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 14/12/06 from: 193 bath street, glasgow, G2 4HU
filed on: 14th, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 14/12/06 from: 193 bath street, glasgow, G2 4HU
filed on: 14th, December 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2006
| incorporation
|
Free Download
(16 pages)
|