(CS01) Confirmation statement with no updates 2023-09-13
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 17th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-09-13
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 14th, April 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-09-13
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-09-13
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 26th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019-09-13
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 21st, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018-09-13
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 31st, May 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2017-09-13
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 30th, June 2017
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge SC3308940001 in full
filed on: 26th, June 2017
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 8, 120 Stepps Road Queenslie Industrial Estate Glasgow G33 3NQ. Change occurred on 2016-11-15. Company's previous address: C/O C/O Burgoyne Carey 3 Pavilion 2 Dava Street Glasgow G51 2JA Scotland.
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-09-13
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 13th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address C/O C/O Burgoyne Carey 3 Pavilion 2 Dava Street Glasgow G51 2JA. Change occurred on 2016-04-06. Company's previous address: 120 Stepps Road Unit 8, Queenslie Industrial Estate Glasgow G33 3NQ.
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-13
filed on: 30th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 25th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-13
filed on: 22nd, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 15th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 120 Unit 8, 120 Stepps Road Queenslie Industrial Estate Glasgow G33 3NQ Scotland on 2014-07-09
filed on: 9th, July 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 68 Whirlow Road Garrowhill Business Centre Glasgow Lanarkshire G69 6QE Scotland on 2014-07-08
filed on: 8th, July 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 3308940001
filed on: 8th, May 2014
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-13
filed on: 17th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 3rd, September 2013
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-09-13
filed on: 1st, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 26th, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-09-13
filed on: 7th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 22nd, August 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-09-13
filed on: 6th, October 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-09-12 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2010-09-12 director's details were changed
filed on: 5th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2009-12-31
filed on: 14th, April 2010
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 128 Barlanark Road Glasgow G33 4UW on 2009-10-27
filed on: 27th, October 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2009-09-13
filed on: 27th, October 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2008-12-31
filed on: 15th, June 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2008-09-18 - Annual return with full member list
filed on: 18th, September 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On 2008-08-06 Director appointed
filed on: 6th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-08-06 Director appointed
filed on: 6th, August 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-07-31 Secretary appointed
filed on: 31st, July 2008
| officers
|
Free Download
(2 pages)
|
(288b) On 2008-07-31 Appointment terminated director
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008-07-31 Appointment terminated secretary
filed on: 31st, July 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/08 to 31/12/08
filed on: 18th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/08 to 31/12/08
filed on: 18th, February 2008
| accounts
|
Free Download
(1 page)
|
(288a) On 2007-12-14 New director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-12-14 New secretary appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-12-14 New secretary appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-12-14 New director appointed
filed on: 14th, December 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-10-15 Director resigned
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-10-15 Secretary resigned
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-10-15 Secretary resigned
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007-10-15 Director resigned
filed on: 15th, October 2007
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, September 2007
| resolution
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, September 2007
| resolution
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 13th, September 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 13th, September 2007
| incorporation
|
Free Download
(17 pages)
|