(AA) Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 5th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th May 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Mon, 17th Oct 2022 - the day director's appointment was terminated
filed on: 21st, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 18th Nov 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 18th Nov 2021 secretary's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 18th Nov 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 18th Nov 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 18th Nov 2021 director's details were changed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th May 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Mar 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sat, 30th May 2020
filed on: 3rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 30th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH03) On Wed, 3rd May 2017 secretary's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 3rd May 2017 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st May 2017 to Fri, 31st Mar 2017
filed on: 8th, February 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On Tue, 7th Feb 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 7th Feb 2017 director's details were changed
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 22nd Dec 2016 new director was appointed.
filed on: 20th, January 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 22nd Dec 2016 new director was appointed.
filed on: 20th, January 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 22nd Dec 2016 new director was appointed.
filed on: 20th, January 2017
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 30th May 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 14th Jun 2016: 200.00 GBP
capital
|
|
(AD01) Address change date: Thu, 21st Apr 2016. New Address: 272 Bath Street Glasgow G2 4JR. Previous address: 22 Backbrae Street Kilsyth Glasgow G65 0NH
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 13th Apr 2016. New Address: 22 Backbrae Street Kilsyth Glasgow G65 0NH. Previous address: 272 Bath Street Glasgow G2 4JR
filed on: 13th, April 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 30th May 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 19th Jun 2015: 200.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 30th, May 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Fri, 30th May 2014: 100.00 GBP
capital
|
|