(AP01) On Wed, 20th Sep 2023 new director was appointed.
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(27 pages)
|
(TM01) Wed, 19th Apr 2023 - the day director's appointment was terminated
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Helix Building Block 5, Kelvin Campus West of Scotland Business Park Glasgow G20 0SP. Previous address: Block 6 Unit 14, Kelvin Campus Block 6.14, Kelvin Campus West of Scotland Science Park Glasgow G20 0SP United Kingdom
filed on: 26th, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 31st Dec 2022 director's details were changed
filed on: 26th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(28 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Block 6 Unit 14, Kelvin Campus Block 6.14, Kelvin Campus West of Scotland Science Park Glasgow G20 0SP. Previous address: Block 2, Unit 4 Kelvin Campus, West of Scotland Science Maryhill Road Glasgow G20 0SP Scotland
filed on: 10th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(26 pages)
|
(CH01) On Tue, 17th Nov 2020 director's details were changed
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 17th Nov 2020. New Address: Block 5, Helix Building Kelvin Campus West of Scotland Science Park Glasgow G20 0SP. Previous address: Block 5, Helix Building Block 5, Helix Building, Kelvin Campus West of Scotland Science Park Glasgow G20 0SP Scotland
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 17th Nov 2020. New Address: Block 5, Helix Building Block 5, Helix Building, Kelvin Campus West of Scotland Science Park Glasgow G20 0SP. Previous address: Block 3, Unit 6 Kelvin Campus West of Scotland Science Park Glasgow G20 0SP
filed on: 17th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(23 pages)
|
(CH01) On Fri, 28th Dec 2018 director's details were changed
filed on: 28th, December 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(27 pages)
|
(TM02) Fri, 30th Dec 2016 - the day secretary's appointment was terminated
filed on: 4th, January 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 13th Dec 2016. New Address: Block 3, Unit 6 Kelvin Campus West of Scotland Science Park Glasgow G20 0SP. Previous address: Trinity House 31 Lynedoch Street Glasgow G3 6EF
filed on: 13th, December 2016
| address
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jan 2016 director's details were changed
filed on: 2nd, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Wed, 16th Dec 2015 with full list of members
filed on: 21st, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 21st Dec 2015: 10000.00 GBP
capital
|
|
(CH01) On Mon, 14th Dec 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Dec 2015 director's details were changed
filed on: 14th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 14th Dec 2015. New Address: Trinity House 31 Lynedoch Street Glasgow G3 6EF. Previous address: Trinity House 31 Lynedoch Street Glasgow G3 6AA
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 23rd Dec 2009 director's details were changed
filed on: 12th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 16th Dec 2014 with full list of members
filed on: 17th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 1st, September 2014
| accounts
|
Free Download
(7 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O C/O Academy Accounting Ltd St Andrew's House Hillington Road Hillington Park Glasgow Strathclyde G52 4BL Scotland
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 22nd May 2014 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 22nd May 2014 director's details were changed
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Jan 2014 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 9th Jan 2014 director's details were changed
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(AAMD) Revised accounts made up to Mon, 31st Dec 2012
filed on: 31st, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 16th Dec 2013 with full list of members
filed on: 20th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on Thu, 25th Apr 2013. Old Address: 49/50 Bayhead Stornoway Western Isles HS1 2DZ United Kingdom
filed on: 25th, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 16th Dec 2012 with full list of members
filed on: 20th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 16th Dec 2011 with full list of members
filed on: 16th, December 2011
| annual return
|
Free Download
(5 pages)
|
(TM02) Tue, 20th Sep 2011 - the day secretary's appointment was terminated
filed on: 20th, September 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 17th, August 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 7th Mar 2011 director's details were changed
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 17th Dec 2010 with full list of members
filed on: 17th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 31st, August 2010
| accounts
|
Free Download
(8 pages)
|
(CH04) Secretary's name changed on Tue, 8th Jun 2010
filed on: 17th, June 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 25th Feb 2010. Old Address: St Andrew's House 385 Hillington Road Glasgow Strathclyde G52 4BL
filed on: 25th, February 2010
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Thu, 25th Feb 2010
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 17th Dec 2009 with full list of members
filed on: 18th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AD02) Notification of SAIL
filed on: 18th, December 2009
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 18th, December 2009
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 17th Dec 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 17th, November 2009
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 30th Jun 2009
filed on: 17th, November 2009
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 27th Oct 2009 new director was appointed.
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 27th Oct 2009 - the day secretary's appointment was terminated
filed on: 27th, October 2009
| officers
|
Free Download
(1 page)
|
(CH03) On Tue, 27th Oct 2009 secretary's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 02/10/2009 from unit 44 walneuk road green law industrial estate paisley PA3 4BT
filed on: 2nd, October 2009
| address
|
Free Download
(2 pages)
|
(288a) On Fri, 2nd Oct 2009 Secretary appointed
filed on: 2nd, October 2009
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting Memorandum of Association
filed on: 23rd, December 2008
| resolution
|
Free Download
(14 pages)
|
(288b) On Tue, 23rd Dec 2008 Appointment terminated director
filed on: 23rd, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 23rd Dec 2008 Appointment terminated secretary
filed on: 23rd, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On Tue, 23rd Dec 2008 Director and secretary appointed
filed on: 23rd, December 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, December 2008
| incorporation
|
Free Download
(18 pages)
|