(CS01) Confirmation statement with no updates Sunday 14th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CAP-SS) Solvency Statement dated 02/03/23
filed on: 8th, March 2023
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 8th, March 2023
| resolution
|
Free Download
(1 page)
|
(SH19) 100.00 GBP is the capital in company's statement on Wednesday 8th March 2023
filed on: 8th, March 2023
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 8th, March 2023
| capital
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 14th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control Sunday 7th June 2020
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 14th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Tuesday 15th May 2018
filed on: 21st, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Monday 14th May 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 14th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge SC3236450002, created on Thursday 3rd November 2016
filed on: 9th, November 2016
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC3236450001, created on Tuesday 11th October 2016
filed on: 14th, October 2016
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th May 2016
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on Monday 1st December 2014
filed on: 15th, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th May 2015
filed on: 15th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 15th May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 14th May 2014
filed on: 15th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 15th May 2014 from C/O David Hayes 8 Westbrae Road Newton Mearns Glasgow G77 6EQ Scotland
filed on: 15th, May 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(4 pages)
|
(CH03) On Sunday 20th December 2009 secretary's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 14th May 2013
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 27th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 14th May 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 10th, April 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th May 2011
filed on: 11th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 14th May 2010
filed on: 15th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Friday 14th May 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 14th May 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 13th, June 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 23rd February 2010 from 7, Bruce Road Glasgow Glasgow G41 5EL
filed on: 23rd, February 2010
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/05/2009 to 30/06/2009
filed on: 17th, July 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Friday 17th July 2009 - Annual return with full member list
filed on: 17th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 17th, July 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Friday 16th May 2008 - Annual return with full member list
filed on: 16th, May 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Tuesday 9th October 2007 New director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 250 shares on Monday 14th May 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 9th, October 2007
| capital
|
Free Download
(2 pages)
|
(288a) On Tuesday 9th October 2007 New director appointed
filed on: 9th, October 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 250 shares on Monday 14th May 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 9th, October 2007
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, May 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Company registration
filed on: 14th, May 2007
| incorporation
|
Free Download
(14 pages)
|