(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Apr 2023
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, February 2023
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 10th Jun 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 10th Jun 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 9th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Apr 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, January 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Apr 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Apr 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 20th Apr 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 20th Apr 2020
filed on: 11th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Apr 2019
filed on: 19th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Apr 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Apr 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC3583800003, created on Thu, 25th Aug 2016
filed on: 26th, August 2016
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit B3/6J, Trump Building Abercorn Avenue Hillington Park Glasgow G52 4JW Scotland on Tue, 26th Jul 2016 to Unit B3/6J Trump Building 26 Abercorn Avenue Hillington Park Glasgow G52 4JL
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th Apr 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, December 2015
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Unit 4 Sir James Clark Building Abbey Mill Business Centre Seedhill Road Paisley Renfrewshire PA1 1JS on Mon, 29th Jun 2015 to Unit B3/6J, Trump Building Abercorn Avenue Hillington Park Glasgow G52 4JW
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 20th Apr 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 21st May 2015: 80800.00 GBP
capital
|
|
(MR01) Registration of charge SC3583800002, created on Tue, 24th Feb 2015
filed on: 4th, March 2015
| mortgage
|
Free Download
(14 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 20th Apr 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 19th Jun 2014: 80800.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Apr 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Apr 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Fri, 20th Jul 2012. Old Address: Unit 109 Abbey Mill Business Centre 12 Seedhill Rd Paisley PA1 1JS Scotland
filed on: 20th, July 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th Apr 2011
filed on: 25th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 8th, March 2011
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 16th Dec 2010: 80800.00 GBP
filed on: 7th, March 2011
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 16th Dec 2010: 60600.00 GBP
filed on: 5th, March 2011
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Thu, 30th Sep 2010 from Fri, 30th Apr 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On Tue, 20th Apr 2010 director's details were changed
filed on: 18th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 20th Apr 2010
filed on: 18th, May 2010
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution
filed on: 18th, March 2010
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Thu, 4th Mar 2010
filed on: 18th, March 2010
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 5th Mar 2010: 60600.00 GBP
filed on: 18th, March 2010
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, March 2010
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, April 2009
| incorporation
|
Free Download
(18 pages)
|