(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 31st July 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st July 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st July 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 31st July 2020
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 10th March 2021
filed on: 10th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th March 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 10th March 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address The Firs Broomfield Road Glasgow G46 6TS. Change occurred on Thursday 6th August 2020. Company's previous address: C/O Rapid Formations 272 Bath Street Glasgow G2 4JR Scotland.
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 16th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(3 pages)
|
(TM02) Termination of appointment as a secretary on Friday 20th April 2018
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 16th April 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Rapid Formations 272 Bath Street Glasgow G2 4JR. Change occurred on Friday 20th April 2018. Company's previous address: The Firs Broomfield Road Giffnock Glasgow G46 6TS.
filed on: 20th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 16th April 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Friday 21st April 2017
filed on: 10th, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 1st April 2017 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 1st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th April 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 17th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th April 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th April 2014
filed on: 28th, April 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 22nd, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 16th April 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th April 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th April 2012
filed on: 10th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th April 2011
filed on: 24th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 30th April 2011
filed on: 14th, May 2011
| accounts
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th April 2010
filed on: 15th, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 1st January 2010 director's details were changed
filed on: 11th, May 2010
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 16th April 2010
filed on: 11th, May 2010
| annual return
|
Free Download
(14 pages)
|
(363a) Period up to Thursday 16th April 2009 - Annual return with full member list
filed on: 16th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th April 2008
filed on: 24th, January 2009
| accounts
|
Free Download
(2 pages)
|
(288a) On Tuesday 25th November 2008 Director appointed
filed on: 25th, November 2008
| officers
|
Free Download
(2 pages)
|
(363a) Period up to Thursday 29th May 2008 - Annual return with full member list
filed on: 29th, May 2008
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 28th, May 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 28/05/2008 from c/o martin aitken & co 89 seaward street glasgow lanarkshire G41 1HJ
filed on: 28th, May 2008
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 28th, May 2008
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 8th May 2007 New director appointed
filed on: 8th, May 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/05/07 from: 89 seaward street glasgow G41 1HJ
filed on: 8th, May 2007
| address
|
Free Download
(1 page)
|
(288a) On Tuesday 8th May 2007 New secretary appointed
filed on: 8th, May 2007
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 24th, April 2007
| resolution
|
|
(288b) On Monday 23rd April 2007 Secretary resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 23rd April 2007 Director resigned
filed on: 23rd, April 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, April 2007
| incorporation
|
Free Download
(17 pages)
|