(AA) Micro company accounts made up to 30th September 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st May 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 21st, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st May 2022
filed on: 17th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st May 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st May 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st May 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 28th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 31st May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Anderson Fyfe Llp 140 West George Street Glasgow G2 2HG on 17th January 2018 to 25 Newton Place Newton Place Glasgow G3 7PY
filed on: 17th, January 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th September 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 31st May 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 26th June 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st May 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 10th June 2016: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st May 2015
filed on: 25th, June 2015
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st May 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 31st May 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 30th September 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, October 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 31st May 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2012
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 27th June 2011
filed on: 27th, June 2011
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st May 2011: 2.00 GBP
filed on: 22nd, June 2011
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting period extended from 31st May 2012 to 30th September 2012
filed on: 22nd, June 2011
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 16th June 2011
filed on: 16th, June 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG United Kingdom on 16th June 2011
filed on: 16th, June 2011
| address
|
Free Download
(2 pages)
|
(AP03) On 16th June 2011, company appointed a new person to the position of a secretary
filed on: 16th, June 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th June 2011
filed on: 16th, June 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 7th June 2011
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 7th June 2011
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 31st, May 2011
| incorporation
|
Free Download
(23 pages)
|