(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 10th April 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st June 2021 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st June 2021
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st June 2021
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 10 (2/2) Lynedoch Terrace Glasgow G3 6EJ Scotland on 6th March 2023 to 5 County Place Paisley PA1 1BN
filed on: 6th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th April 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th April 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 13th April 2021 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th April 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control 30th April 2016
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 21st May 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th April 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 16th, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 10th April 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 3/5, 240 Wallace Street Glasgow G5 8AS Scotland on 13th February 2017 to 10 (2/2) Lynedoch Terrace Glasgow G3 6EJ
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 4th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to 31st March 2016
filed on: 2nd, June 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th April 2016
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 1st March 2016 director's details were changed
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1/1, 149 Ingram Street Ingram Street Glasgow G1 1DW Scotland on 15th April 2016 to 3/5, 240 Wallace Street Glasgow G5 8AS
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3/5 240 Wallace Street Glasgow G5 8AF Scotland on 13th January 2016 to 1/1, 149 Ingram Street Ingram Street Glasgow G1 1DW
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Yousaf & Co Ltd 298-300 Maxwell Road Glasgow G41 1PJ Scotland on 29th June 2015 to 3/5 240 Wallace Street Glasgow G5 8AF
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, April 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 10th April 2015: 100.00 GBP
capital
|
|