(AA) Micro company accounts made up to 31st March 2023
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2021
filed on: 11th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 22nd February 2020
filed on: 8th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 22nd February 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 25th January 2019
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th January 2019
filed on: 25th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 25th January 2019
filed on: 25th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th May 2018
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th November 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 30th November 2017
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 22nd February 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on 23rd March 2016
filed on: 23rd, March 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 23rd March 2016 director's details were changed
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On 27th October 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 27th October 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 49 Burncrooks Avenue Bearsden Glasgow G61 4NL on 1st October 2015 to 12 Glen Artney Road Dumbarton G82 2BS
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2015
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2014
filed on: 24th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 24th March 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2013
filed on: 20th, March 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2nd March 2012
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2nd March 2012
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 22nd February 2012: 1.00 GBP
filed on: 1st, March 2012
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Titan Enterprise 1 Aurora Avenue Queens Quay, Clydebank Glasgow G81 1BF United Kingdom on 1st March 2012
filed on: 1st, March 2012
| address
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st March 2012
filed on: 1st, March 2012
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 28th February 2013 to 31st March 2013
filed on: 1st, March 2012
| accounts
|
Free Download
(3 pages)
|
(AP03) On 1st March 2012, company appointed a new person to the position of a secretary
filed on: 1st, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st March 2012
filed on: 1st, March 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 22nd, February 2012
| incorporation
|
Free Download
(22 pages)
|