(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 21st Sep 2023. New Address: 22 Drumcavel Road Gartcosh Glasgow G69 8DB. Previous address: 245 Hamilton Road Halfway G72 7PH Scotland
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 30th Mar 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Mar 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 30th Mar 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Mar 2020
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Mar 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 28th Feb 2019. New Address: 245 Hamilton Road Halfway G72 7PH. Previous address: 245 Hamilton Road Halfway Cambuslang G42 7PQ Scotland
filed on: 28th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 22nd Feb 2019. New Address: 245 Hamilton Road Halfway Cambuslang G42 7PQ. Previous address: 245 Hamilton Road Halfway Cambuslang
filed on: 22nd, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 30th Mar 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Mar 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 8th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 30th Mar 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 30th Mar 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
|
(SH01) Capital declared on Wed, 22nd Apr 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 30th Mar 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 29th Apr 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 11th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 30th Mar 2013 with full list of members
filed on: 11th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2012
filed on: 17th, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 30th Mar 2012 with full list of members
filed on: 11th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 11th May 2012. Old Address: 298-300 Maxwell Road Glasgow G41 1PJ United Kingdom
filed on: 11th, May 2012
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 4th Apr 2011 new director was appointed.
filed on: 4th, April 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, March 2011
| incorporation
|
Free Download
(20 pages)
|
(TM01) Wed, 30th Mar 2011 - the day director's appointment was terminated
filed on: 30th, March 2011
| officers
|
Free Download
(1 page)
|