(AA) Micro company accounts made up to 30th November 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 19th September 2023
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th September 2023
filed on: 19th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th February 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 16th February 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 16th February 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 16th February 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 9th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 16th February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 16th February 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 16th February 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 17th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th February 2016: 40200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Suite 31 Caledonia House Evanton Place Thornliebank Glasgow G46 8JE on 17th December 2015 to 1 Dornie Court Thornliebank Industrial Estate Glasgow G46 8AU
filed on: 17th, December 2015
| address
|
Free Download
|
(AP01) New director was appointed on 21st October 2015
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(RP04) Second filing of TM01 previously delivered to Companies House
filed on: 16th, March 2015
| document replacement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 18th February 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 10th March 2015: 40200.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 16th December 2014
filed on: 10th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Accountants Plus Upper Floor, Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ Scotland on 6th March 2015 to Suite 31 Caledonia House Evanton Place Thornliebank Glasgow G46 8JE
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 31 Caledonia House Evanton Place Thornliebank Industrial Estate Glasgow G46 8JE on 3rd March 2015 to C/O Accountants Plus Upper Floor, Unit 1 82 Muir Street Hamilton Lanarkshire ML3 6BJ
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 16th February 2015
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 16th February 2015: 40200.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 16th December 2014
filed on: 17th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 3rd December 2014
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 3 1 Carment Drive Shawlands Glasgow G41 3PP on 20th October 2014 to Suite 31 Caledonia House Evanton Place Thornliebank Industrial Estate Glasgow G46 8JE
filed on: 20th, October 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th February 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 6th May 2014: 200.00 GBP
capital
|
|
(AD01) Registered office address changed from 1 Carment Drive Shawlands Glasgow G41 3PP on 28th April 2014
filed on: 28th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 11th March 2014
filed on: 11th, March 2014
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 1st March 2013: 40200.00 GBP
filed on: 9th, April 2013
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th February 2013
filed on: 15th, February 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 27th November 2012: 40010.00 GBP
filed on: 17th, December 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of allotment of securities
filed on: 17th, December 2012
| resolution
|
Free Download
(15 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2011
filed on: 31st, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th February 2012
filed on: 16th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AAMD) Amended accounts made up to 30th November 2010
filed on: 8th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2010
filed on: 31st, August 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th February 2011
filed on: 30th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2009
filed on: 6th, May 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 10th February 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 10th February 2010 director's details were changed
filed on: 16th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 11th February 2010
filed on: 16th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2008
filed on: 26th, August 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 13th May 2009 with complete member list
filed on: 13th, May 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 14/04/2009 from c/o accountants plus, 2ND floor 71 quarry street hamilton lanarkshire ML3 7AG
filed on: 14th, April 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 2nd, February 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 2nd, February 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 2nd, February 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/09 to 30/11/08
filed on: 13th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 28/02/09 to 30/11/08
filed on: 13th, February 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(9 pages)
|