(AA) Accounts for a micro company for the period ending on 2024/01/31
filed on: 4th, March 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/06/16
filed on: 16th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/01/31
filed on: 2nd, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/06/17
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/01/31
filed on: 3rd, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/06/17
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/01/31
filed on: 16th, February 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2020/09/15.
filed on: 15th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/06/17
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/01/31
filed on: 11th, February 2020
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019/02/01
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/06/17
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2019/05/14
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/01/31
filed on: 6th, March 2019
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/01/31
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 4.00 GBP is the capital in company's statement on 2019/02/01
filed on: 18th, February 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2019/01/31
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2019/01/31
filed on: 4th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/01/14.
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/01/14 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/11/15
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/01/31
filed on: 3rd, May 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/12/12
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/15
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/10/09
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from City Wall House 32 Eastwood Avenue Glasgow G41 3NS Scotland at an unknown date to Suite 1/31 the Innovation Centre, 1 Ainslie Road Hillington Park Glasgow G52 4RU
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 2/1 City Wall House 32 Eastwood Avenue Shawlands Glasgow G41 3NS on 2017/09/27 to Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU Scotland on 2017/09/27 to Suite 1/31 1 Ainslie Road Hillington Park, the Innovation Centre Glasgow G52 4RU
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017/09/27
filed on: 27th, September 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on 2017/01/31
filed on: 13th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/10/09
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/01/31
filed on: 12th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/09
filed on: 13th, October 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2015/10/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 17th, April 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/09
filed on: 15th, October 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2014/10/15
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/09
filed on: 10th, October 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 9th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2013/02/07.
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2012/10/22 from City Wall House 32 Eastwood Avenue Shawlands Glasgow G41 3NS United Kingdom
filed on: 22nd, October 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/09
filed on: 22nd, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 10th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 28th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/10/09
filed on: 11th, October 2011
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/10/09
filed on: 11th, October 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 8th, July 2010
| accounts
|
Free Download
(8 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 12th, October 2009
| address
|
Free Download
(1 page)
|
(CH01) On 2009/10/12 director's details were changed
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/10/09
filed on: 12th, October 2009
| annual return
|
Free Download
(5 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 12th, October 2009
| address
|
Free Download
(1 page)
|
(CH01) On 2009/10/12 director's details were changed
filed on: 12th, October 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/10/2009 to 31/01/2010
filed on: 16th, October 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, October 2008
| incorporation
|
Free Download
(17 pages)
|