(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, November 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2023/06/02 director's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On 2023/06/02 secretary's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023/03/25
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/03/25
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2021/07/03
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/07/03 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 27th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/03/25
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 26th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2020/03/25
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 27th, December 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 2019/03/01
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/03/25
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019/03/01 director's details were changed
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/11/26
filed on: 26th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/03/25
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 30th, December 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/03/25
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 14th, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/03/25
filed on: 2nd, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2016/01/25. New Address: Menteith House 29 Park Circus Glasgow G3 6AP. Previous address: Menteith House 29 Park Circus Glasgow G2 7PF
filed on: 25th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 18th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2015/03/25 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2014/12/01.
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/12/01 - the day director's appointment was terminated
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) 2014/12/01 - the day director's appointment was terminated
filed on: 13th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 28th, December 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2014/03/25 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/05/27
capital
|
|
(AD01) Change of registered office on 2014/05/27 from 13/4 Dalriada 56 Blythswood Court Glasgow G2 7PF
filed on: 27th, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On 2014/02/11 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/12/05.
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/12/05 - the day director's appointment was terminated
filed on: 5th, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/12/05.
filed on: 5th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 3rd, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2013/03/25
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 1st, August 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/03/25 with full list of members
filed on: 19th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 6th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/03/25 with full list of members
filed on: 10th, May 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/03/31
filed on: 21st, December 2010
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2010/06/14 from 0/2, 279 Crow Road Glasgow G11 7BG United Kingdom
filed on: 14th, June 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/03/25 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2010/03/01 secretary's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/03/01 director's details were changed
filed on: 10th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/03/31
filed on: 17th, January 2010
| accounts
|
Free Download
(3 pages)
|
(169) Purchased 1 own shares on 2009/07/31. Value of each share 1 Gbp, total number of shares: 1.
filed on: 19th, August 2009
| capital
|
Free Download
(1 page)
|
(287) Registered office changed on 17/08/2009 from suite 6, 111 west george street glasgow G2 1QX united kingdom
filed on: 17th, August 2009
| address
|
Free Download
(1 page)
|
(288b) On 2009/08/03 Appointment terminated director
filed on: 3rd, August 2009
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/04/23 with shareholders record
filed on: 23rd, April 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's change of particulars
filed on: 23rd, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, March 2008
| incorporation
|
Free Download
(15 pages)
|