(AA) Dormant company accounts reported for the period up to 2023/11/30
filed on: 15th, February 2024
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/11/30
filed on: 5th, September 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/06/20
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/11/30
filed on: 22nd, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022/06/20
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/11/30
filed on: 13th, August 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/06/20
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/11/30
filed on: 6th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/06/20
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2018/11/30
filed on: 28th, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/06/20
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/06/20
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/11/30
filed on: 24th, August 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/06/20
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2017/07/17
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/11/30
filed on: 20th, December 2016
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2015/11/30
filed on: 17th, November 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return up to 2016/06/20
filed on: 29th, July 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 30th, April 2016
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 2nd, December 2015
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/20
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AD01) Change of registered address from Unit 9 Queensberry Avenue Hillington Glasgow G52 4NL on 2014/10/23 to 49 Montrose Avenue Hillington Glasgow G52 4LA
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return up to 2014/06/20
filed on: 4th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on 2014/08/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
(MR01) Registration of charge 3446670003
filed on: 5th, August 2013
| mortgage
|
Free Download
(9 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 25th, July 2013
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/06/20
filed on: 21st, June 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) is the capital in company's statement on 2013/06/21
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 29th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/06/20
filed on: 24th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/07/31
filed on: 17th, April 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2010/06/21 director's details were changed
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010/06/21 secretary's details were changed
filed on: 1st, July 2011
| officers
|
Free Download
(1 page)
|
(CH01) On 2010/06/21 director's details were changed
filed on: 1st, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/06/20
filed on: 1st, July 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/07/31
filed on: 21st, November 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/06/20
filed on: 7th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010/06/20 director's details were changed
filed on: 6th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010/07/05 secretary's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/07/31
filed on: 28th, October 2009
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 30/06/2009 to 31/07/2009
filed on: 2nd, September 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 23/07/2009 from marble fashion designs unit 9, queenberry avenue hillington glasgow G52 4NL scotland
filed on: 23rd, July 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/07/23 with complete member list
filed on: 23rd, July 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 16/07/2009 from 5 oswald street glasgow G1 4QR
filed on: 16th, July 2009
| address
|
Free Download
(1 page)
|
(288a) On 2008/09/04 Director appointed
filed on: 4th, September 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008/09/04 Director and secretary appointed
filed on: 4th, September 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Memorandum of Association - resolution
filed on: 26th, June 2008
| resolution
|
Free Download
(14 pages)
|
(288b) On 2008/06/26 Appointment terminated director
filed on: 26th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/06/26 Appointment terminated secretary
filed on: 26th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, June 2008
| incorporation
|
Free Download
(18 pages)
|