(CS01) Confirmation statement with no updates March 8, 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 8, 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 8, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 8, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 8, 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 20, 2015 director's details were changed
filed on: 30th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 8, 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On December 10, 2014 new director was appointed.
filed on: 30th, March 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 10, 2014: 101.00 GBP
filed on: 29th, March 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 8, 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on April 12, 2017
filed on: 12th, April 2017
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 7th, November 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 8, 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 34 Picketlaw Farm Road, Carmunnock Clarkston Glasgow G76 9EJ. Change occurred on April 22, 2015. Company's previous address: 1 Bentinck Grange East Kilbride Glasgow G74 5PL.
filed on: 22nd, April 2015
| address
|
|
(AR01) Annual return with full list of company shareholders, made up to March 8, 2015
filed on: 24th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 29th, October 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 8, 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 21st, August 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 8, 2013
filed on: 3rd, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on March 28, 2012. Old Address: 75 Stamperland Avenue Clarkston Glasgow G76 8EY United Kingdom
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 8, 2012
filed on: 28th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On February 28, 2011 director's details were changed
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 8, 2011
filed on: 18th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 8, 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On January 31, 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 3rd, November 2009
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 5th, May 2009
| resolution
|
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 29th, April 2009
| incorporation
|
Free Download
(14 pages)
|
(363a) Period up to March 11, 2009 - Annual return with full member list
filed on: 11th, March 2009
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 9th, March 2009
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 4th, December 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 31/03/2008 to 31/01/2008
filed on: 3rd, December 2008
| accounts
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 16th, September 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 16th, September 2008
| officers
|
Free Download
(2 pages)
|
(363a) Period up to September 16, 2008 - Annual return with full member list
filed on: 16th, September 2008
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 08/09/2008 from 2 strathmiglo court hairmyres east kilbride G75 8GE
filed on: 8th, September 2008
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 20th, August 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 20th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On March 23, 2007 New director appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 23, 2007 New director appointed
filed on: 23rd, March 2007
| officers
|
Free Download
(2 pages)
|
(288a) On March 16, 2007 New secretary appointed
filed on: 16th, March 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on February 8, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, March 2007
| capital
|
Free Download
(2 pages)
|
(288a) On March 16, 2007 New secretary appointed
filed on: 16th, March 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on February 8, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 16th, March 2007
| capital
|
Free Download
(2 pages)
|
(288b) On March 12, 2007 Director resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 12, 2007 Director resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 12, 2007 Secretary resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 12, 2007 Secretary resigned
filed on: 12th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, March 2007
| incorporation
|
Free Download
(13 pages)
|