(SH01) Statement of Capital on 2024-01-03: 20.00 GBP
filed on: 16th, January 2024
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2024-01-03
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-12-19
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-12-19
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-12-19
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2023-12-19
filed on: 20th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 27th, April 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 23rd, May 2022
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2021-07-28 to 2021-07-27
filed on: 27th, April 2022
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-12-01
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-12-01
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2021-12-01
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-11-12
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 27th, October 2021
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened from 2020-07-29 to 2020-07-28
filed on: 29th, July 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2020-07-30 to 2020-07-29
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-07-30
filed on: 30th, July 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2019-07-31 to 2019-07-30
filed on: 30th, April 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 28th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address C/O Nka Cca 4 Lynedoch Place Glasgow G3 6AB. Change occurred on 2017-02-23. Company's previous address: 3 the Boardwalk East Kilbride Glasgow G75 0YW.
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 30th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-07
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-10-06: 6.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 30th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-07-07
filed on: 11th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-07-11: 6.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 111 Haugh Road Glasgow G3 8TX Scotland on 2014-01-17
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-07-07
filed on: 31st, July 2013
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 30th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 111 Haugh Road Glasgow G3 8PX United Kingdom on 2013-07-30
filed on: 30th, July 2013
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 26th, July 2013
| gazette
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2012-04-01: 6.00 GBP
filed on: 21st, August 2012
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-07-07
filed on: 21st, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2011-07-31
filed on: 5th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2012-02-21
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-02-21
filed on: 21st, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-07-07
filed on: 1st, August 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2011-05-24
filed on: 24th, May 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-05-24
filed on: 24th, May 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-05-24
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 7th, July 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|