(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2023
filed on: 4th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Monday 21st August 2023
filed on: 24th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Friday 21st August 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st August 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tuesday 21st August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 40 Norwood Drive Giffnock Glasgow G46 7LS. Change occurred on Tuesday 24th October 2017. Company's previous address: 140 West George Street Glasgow G2 2HG.
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd August 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd August 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 23rd August 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 25th August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 23rd August 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 9th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 23rd August 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd August 2012
filed on: 27th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 16th, January 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 23rd August 2011
filed on: 16th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 16th, September 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Friday 2nd October 2009 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 23rd August 2010
filed on: 9th, September 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 15th April 2010 from the Grosvenor Building 72 Gordon Street Glasgow G1 3RN
filed on: 15th, April 2010
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 11th, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Tuesday 22nd September 2009 - Annual return with full member list
filed on: 22nd, September 2009
| annual return
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Monday 22nd September 2008 - Annual return with full member list
filed on: 22nd, September 2008
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, October 2007
| resolution
|
Free Download
|
(88(2)R) Alloted 1 shares on Thursday 30th August 2007. Value of each share 1 £, total number of shares: 2.
filed on: 5th, October 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/10/07 from: 40 norwood drive giffnock G46 7LS
filed on: 5th, October 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 5th, October 2007
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, October 2007
| resolution
|
|
(88(2)R) Alloted 1 shares on Thursday 30th August 2007. Value of each share 1 £, total number of shares: 2.
filed on: 5th, October 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 05/10/07 from: 40 norwood drive giffnock G46 7LS
filed on: 5th, October 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 5th, October 2007
| resolution
|
Free Download
(4 pages)
|
(288a) On Saturday 8th September 2007 New secretary appointed
filed on: 8th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Saturday 8th September 2007 New director appointed
filed on: 8th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Saturday 8th September 2007 New secretary appointed
filed on: 8th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Saturday 8th September 2007 New director appointed
filed on: 8th, September 2007
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/09/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
filed on: 7th, September 2007
| address
|
Free Download
(1 page)
|
(288b) On Friday 7th September 2007 Director resigned
filed on: 7th, September 2007
| officers
|
Free Download
|
(288b) On Friday 7th September 2007 Secretary resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On Friday 7th September 2007 Director resigned
filed on: 7th, September 2007
| officers
|
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 7th, September 2007
| resolution
|
Free Download
(15 pages)
|
(287) Registered office changed on 07/09/07 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU
filed on: 7th, September 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 7th, September 2007
| resolution
|
Free Download
(15 pages)
|
(288b) On Friday 7th September 2007 Secretary resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, August 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 23rd, August 2007
| incorporation
|
Free Download
(17 pages)
|