(AA) Micro company accounts made up to 31st October 2022
filed on: 30th, November 2023
| accounts
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 3rd September 2023
filed on: 16th, September 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 29th December 2022. New Address: 7 Berryhill Drive Giffnock Glasgow G46 7AS. Previous address: 8 Benview Road Clarkston Glasgow G76 7PP Scotland
filed on: 29th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(5 pages)
|
(PSC09) Withdrawal of a person with significant control statement 29th November 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 21st December 2018
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd June 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 22nd March 2019 - the day director's appointment was terminated
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
(TM02) 22nd March 2019 - the day secretary's appointment was terminated
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 22nd March 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 22nd March 2019
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 22nd March 2019 - the day director's appointment was terminated
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd March 2019
filed on: 22nd, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 22nd March 2019. New Address: 8 Benview Road Clarkston Glasgow G76 7PP. Previous address: Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU Scotland
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 3rd June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 3rd June 2016 with full list of members
filed on: 15th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AD01) Address change date: 9th May 2016. New Address: Pavilion 1 Finnieston Business Park Minerva Way Glasgow G3 8AU. Previous address: 11-12 Newton Terrace Glasgow G3 7PJ
filed on: 9th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 3rd June 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
(CH03) On 1st August 2014 secretary's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 1st August 2014 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st August 2014 director's details were changed
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd June 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 1st, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 3rd June 2013 with full list of members
filed on: 6th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 3rd June 2012 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2011
filed on: 1st, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 3rd June 2011 with full list of members
filed on: 16th, August 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2010
filed on: 2nd, March 2011
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 30th June 2010 to 31st October 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(1 page)
|
(CH01) On 31st October 2009 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 3rd June 2010 with full list of members
filed on: 5th, August 2010
| annual return
|
Free Download
(5 pages)
|
(288a) On 19th June 2009 Director and secretary appointed
filed on: 19th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 19th June 2009 Director appointed
filed on: 19th, June 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 11th June 2009 Appointment terminated secretary
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On 11th June 2009 Appointment terminated director
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, June 2009
| incorporation
|
Free Download
(19 pages)
|