(TM01) Director's appointment was terminated on July 31, 2021
filed on: 5th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 12, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(12 pages)
|
(CH01) On August 17, 2022 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control August 17, 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Barnhill 41 Peace Avenue Quarriers Village Bridge of Weir Renfrewshire PA11 3th. Change occurred on August 17, 2022. Company's previous address: Rainbow Building 40 Kelvin Avenue Hillington Industrial Estate Glasgow G52 4LT.
filed on: 17th, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On August 17, 2022 director's details were changed
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates March 12, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 12, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 12, 2020
filed on: 12th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates March 12, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(12 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control April 6, 2016
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 12, 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates March 12, 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2016
filed on: 29th, March 2016
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on March 29, 2016: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 11th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2015
filed on: 5th, June 2015
| annual return
|
Free Download
(9 pages)
|
(AP01) On February 14, 2015 new director was appointed.
filed on: 17th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 12, 2014
filed on: 21st, March 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on March 21, 2014: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 12, 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to May 31, 2012
filed on: 1st, March 2013
| accounts
|
Free Download
(7 pages)
|
(CH01) On February 6, 2013 director's details were changed
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 12, 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(8 pages)
|
(CH01) On June 8, 2012 director's details were changed
filed on: 8th, June 2012
| officers
|
Free Download
(1 page)
|
(CH01) On June 8, 2012 director's details were changed
filed on: 8th, June 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 11, 2011
filed on: 11th, November 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 11, 2011
filed on: 11th, November 2011
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on November 11, 2011. Old Address: River Drive Inchinnan Business Park Inchinnan PA4 9RT United Kingdom
filed on: 11th, November 2011
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 9th, November 2011
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on June 29, 2011: 200.00 GBP
filed on: 5th, August 2011
| capital
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, May 2011
| incorporation
|
Free Download
(32 pages)
|