(CS01) Confirmation statement with no updates April 14, 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 26th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates April 14, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 14, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control February 24, 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control February 24, 2021
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 24, 2021
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on February 24, 2021
filed on: 8th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Anderson Strathern 3rd Floor, George House 50 George Square Glasgow G2 1EH to 1 George Square Glasgow G2 1AL on November 18, 2020
filed on: 18th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 14, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 14, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 14, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 14, 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 14, 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 14, 2015 with full list of members
filed on: 20th, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 20, 2015: 5000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 6Th Floor Lomond House 9 George Square Glasgow G2 1DY to C/O Anderson Strathern 3Rd Floor, George House 50 George Square Glasgow G2 1EH on August 28, 2014
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 14, 2014 with full list of members
filed on: 22nd, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 22, 2014: 5000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 14, 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 14, 2012 with full list of members
filed on: 18th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 25th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on December 6, 2011. Old Address: 24 Blythswood Square Glasgow G2 4GB
filed on: 6th, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 14, 2011 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 1, 2011 director's details were changed
filed on: 6th, May 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 18th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 14, 2010 with full list of members
filed on: 21st, April 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2009
filed on: 18th, January 2010
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return made up to April 16, 2009
filed on: 16th, April 2009
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/04/2009 to 30/09/2009
filed on: 12th, January 2009
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of increasing authorised share capital
filed on: 6th, January 2009
| resolution
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 23/12/08
filed on: 6th, January 2009
| capital
|
Free Download
(2 pages)
|
(288b) On October 9, 2008 Appointment terminated director
filed on: 9th, October 2008
| officers
|
Free Download
(1 page)
|
(288b) On October 9, 2008 Appointment terminated secretary
filed on: 9th, October 2008
| officers
|
Free Download
(31 pages)
|
(287) Registered office changed on 29/09/2008 from, 1 rutland court, edinburgh, midlothian, EH3 8EY
filed on: 29th, September 2008
| address
|
Free Download
(1 page)
|
(288a) On September 29, 2008 Director appointed
filed on: 29th, September 2008
| officers
|
Free Download
(5 pages)
|
(288a) On September 29, 2008 Secretary appointed
filed on: 29th, September 2008
| officers
|
Free Download
(2 pages)
|
(288a) On September 29, 2008 Director appointed
filed on: 29th, September 2008
| officers
|
Free Download
(4 pages)
|
(CERTNM) Company name changed andstrat (no.284) LIMITEDcertificate issued on 25/09/08
filed on: 20th, September 2008
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2008
| incorporation
|
Free Download
(25 pages)
|