(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 21st June 2023
filed on: 11th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st June 2022
filed on: 24th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 21st June 2021
filed on: 5th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(11 pages)
|
(TM01) 1st July 2020 - the day director's appointment was terminated
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st June 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 21st June 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 12th October 2018
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th June 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th June 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 30th August 2017
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th April 2016
filed on: 30th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 25th June 2016 with full list of members
filed on: 18th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 25th June 2015 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC3448900001, created on 12th February 2015
filed on: 16th, February 2015
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th June 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 29th October 2014: 20.00 GBP
capital
|
|
(CH01) On 1st June 2014 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, October 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 25th June 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 27th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 25th June 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st March 2011
filed on: 13th, January 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th June 2011 with full list of members
filed on: 28th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 1st, April 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 168 Bath Street Glasgow G2 4TP Scotland on 17th August 2010
filed on: 17th, August 2010
| address
|
Free Download
(1 page)
|
(CH01) On 25th June 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 25th June 2010 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th June 2010 with full list of members
filed on: 12th, August 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2009
filed on: 22nd, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 9th July 2009 with shareholders record
filed on: 9th, July 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 25th, June 2008
| incorporation
|
Free Download
(13 pages)
|