(AP01) New director appointment on Wednesday 1st November 2023.
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 20th February 2023
filed on: 20th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 25th March 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th March 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th March 2020
filed on: 31st, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 25th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 8th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 42 Nithsdale Road Glasgow G41 2AN. Change occurred on Wednesday 23rd May 2018. Company's previous address: 36 Nithsdale Road Glasgow G41 2AN.
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 17th April 2018
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 17th April 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 17th April 2018.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 17th April 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 25th March 2018
filed on: 25th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 3rd April 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 4th April 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 4th April 2016
capital
|
|
(CH01) On Tuesday 1st March 2016 director's details were changed
filed on: 1st, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd December 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 22nd December 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 15th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 2nd December 2014
filed on: 3rd, January 2015
| annual return
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 2nd, December 2014
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 27th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AAMD) Amended accounts for the period to Monday 31st December 2012
filed on: 7th, July 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd December 2013
filed on: 7th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Saturday 7th December 2013
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 2nd December 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 26th, September 2012
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on Friday 2nd December 2011
filed on: 2nd, December 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 2nd December 2011
filed on: 2nd, December 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 2nd December 2011
filed on: 2nd, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 12th, July 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd December 2010
filed on: 22nd, December 2010
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 3rd December 2010
filed on: 22nd, December 2010
| capital
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Monday 14th December 2009
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Monday 14th December 2009) of a secretary
filed on: 14th, December 2009
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 14th December 2009.
filed on: 14th, December 2009
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 14th December 2009.
filed on: 14th, December 2009
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 14th December 2009
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, December 2009
| incorporation
|
Free Download
(22 pages)
|