(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 4th, May 2023
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 13th, June 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 17th, June 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 31st, August 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On November 13, 2014 director's details were changed
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, November 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 3, 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 24, 2016: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 3, 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 11 Devonport Park Newlandsmuir East Kilbride Lanarkshire G75 8PU to 56 John Neilson Avenue Paisley Renfrewshire PA1 2SX on August 7, 2014
filed on: 7th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On March 3, 2014 director's details were changed
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 3, 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 3, 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on April 1, 2013
filed on: 1st, April 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 11th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 3, 2012 with full list of members
filed on: 29th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to March 3, 2011 with full list of members
filed on: 31st, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 3, 2010 director's details were changed
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 3, 2010 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 4th, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to May 21, 2009
filed on: 21st, May 2009
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 20th, January 2009
| accounts
|
Free Download
(2 pages)
|
(363s) Annual return made up to May 9, 2008
filed on: 9th, May 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 21st, August 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 21st, August 2007
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return made up to March 13, 2007
filed on: 13th, March 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to March 13, 2007
filed on: 13th, March 2007
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 12th, January 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 12th, January 2007
| accounts
|
Free Download
(3 pages)
|
(363s) Annual return made up to March 29, 2006
filed on: 29th, March 2006
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to March 29, 2006
filed on: 29th, March 2006
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 30th, January 2006
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 30th, January 2006
| accounts
|
Free Download
(5 pages)
|
(363s) Annual return made up to April 22, 2005
filed on: 22nd, April 2005
| annual return
|
Free Download
(6 pages)
|
(363(288)) Annual return made up to April 22, 2005 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(363s) Annual return made up to April 22, 2005
filed on: 22nd, April 2005
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2004
filed on: 4th, January 2005
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2004
filed on: 4th, January 2005
| accounts
|
Free Download
(9 pages)
|
(287) Registered office changed on 04/01/05 from: 108 stamperland avenue clarkston glasgow lanarkshire G76 8HA
filed on: 4th, January 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/01/05 from: 108 stamperland avenue clarkston glasgow lanarkshire G76 8HA
filed on: 4th, January 2005
| address
|
Free Download
(1 page)
|
(363s) Annual return made up to March 29, 2004
filed on: 29th, March 2004
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to March 29, 2004
filed on: 29th, March 2004
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 22/04/03 from: edward L. swan & co embroidery mill abbey mill business centre paisley PA1 1TJ
filed on: 22nd, April 2003
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 22/04/03 from: edward L. swan & co embroidery mill abbey mill business centre paisley PA1 1TJ
filed on: 22nd, April 2003
| address
|
Free Download
(1 page)
|
(288a) On April 22, 2003 New director appointed
filed on: 22nd, April 2003
| officers
|
Free Download
(2 pages)
|
(288a) On April 22, 2003 New secretary appointed
filed on: 22nd, April 2003
| officers
|
Free Download
(2 pages)
|
(288a) On April 22, 2003 New secretary appointed
filed on: 22nd, April 2003
| officers
|
Free Download
(2 pages)
|
(288a) On April 22, 2003 New director appointed
filed on: 22nd, April 2003
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/03/03 from: edward L. swan & co, embroidery mill, abbey mill business centre, paisley scotland PA1 1TJ
filed on: 17th, March 2003
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 17/03/03 from: edward L. swan & co, embroidery mill, abbey mill business centre, paisley scotland PA1 1TJ
filed on: 17th, March 2003
| address
|
Free Download
(1 page)
|
(288b) On March 17, 2003 Director resigned
filed on: 17th, March 2003
| officers
|
Free Download
(1 page)
|
(288b) On March 17, 2003 Director resigned
filed on: 17th, March 2003
| officers
|
Free Download
(1 page)
|
(288b) On March 17, 2003 Secretary resigned
filed on: 17th, March 2003
| officers
|
Free Download
(1 page)
|
(288b) On March 17, 2003 Secretary resigned
filed on: 17th, March 2003
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2003
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2003
| incorporation
|
Free Download
(6 pages)
|