(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 15th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(9 pages)
|
(TM02) Secretary appointment termination on March 19, 2021
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 19, 2021
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 19, 2021
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, November 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On January 9, 2017 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 25, 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 18-20 Montgomery Street East Kilbride G74 4JS to C/O Glen Drummond Fa Llp 12 Carron Place, Kelvin Industrial Estate East Kilbride Glasgow G75 0YL on July 23, 2015
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 25, 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 6, 2015: 10000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(CH03) On December 16, 2013 secretary's details were changed
filed on: 21st, February 2014
| officers
|
Free Download
(1 page)
|
(CH01) On December 16, 2013 director's details were changed
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 25, 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On December 16, 2013 director's details were changed
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On February 21, 2014 new director was appointed.
filed on: 21st, February 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 25, 2013 with full list of members
filed on: 21st, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 25, 2012 with full list of members
filed on: 9th, February 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 25, 2011 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 3rd, December 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 25, 2010 with full list of members
filed on: 8th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 29, 2010 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On January 29, 2010 director's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to March 31, 2010
filed on: 20th, December 2009
| accounts
|
Free Download
(3 pages)
|
(287) Registered office changed on 01/05/2009 from 68 ingram street glasgow G1 1EX
filed on: 1st, May 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 30th, April 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return made up to March 5, 2009
filed on: 5th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On April 14, 2008 Appointment terminated director
filed on: 14th, April 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to April 14, 2008
filed on: 14th, April 2008
| annual return
|
Free Download
(5 pages)
|
(288a) On February 19, 2008 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
(288a) On February 19, 2008 New director appointed
filed on: 19th, February 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to February 19, 2008
filed on: 19th, February 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to February 19, 2008
filed on: 19th, February 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 26th, November 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 26th, November 2007
| accounts
|
Free Download
(4 pages)
|
(288a) On August 1, 2007 New secretary appointed;new director appointed
filed on: 1st, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On August 1, 2007 New secretary appointed;new director appointed
filed on: 1st, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On July 27, 2007 Director resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 27, 2007 Director resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 27, 2007 Director resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 27, 2007 Secretary resigned;director resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 27, 2007 New director appointed
filed on: 27th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On July 27, 2007 Secretary resigned;director resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(288a) On July 27, 2007 New director appointed
filed on: 27th, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On July 27, 2007 Director resigned
filed on: 27th, July 2007
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 28/02/07
filed on: 17th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 28/02/07
filed on: 17th, April 2007
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 16/02/07 from: ringtone house springwell parkway, glasgow business park, baillieston glasgow G69 6GA
filed on: 16th, February 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/02/07 from: ringtone house springwell parkway, glasgow business park, baillieston glasgow G69 6GA
filed on: 16th, February 2007
| address
|
Free Download
(1 page)
|
(288b) On July 24, 2006 Director resigned
filed on: 24th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 24, 2006 Director resigned
filed on: 24th, July 2006
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 9998 shares on April 1, 2006. Value of each share 1 £, total number of shares: 10000.
filed on: 3rd, May 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 9998 shares on April 1, 2006. Value of each share 1 £, total number of shares: 10000.
filed on: 3rd, May 2006
| capital
|
Free Download
(2 pages)
|
(288a) On April 5, 2006 New director appointed
filed on: 5th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On April 5, 2006 New director appointed
filed on: 5th, April 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 10, 2006 New director appointed
filed on: 10th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On March 10, 2006 New director appointed
filed on: 10th, March 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 23, 2006 New director appointed
filed on: 23rd, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 23, 2006 New secretary appointed;new director appointed
filed on: 23rd, February 2006
| officers
|
Free Download
(2 pages)
|
(288a) On February 23, 2006 New secretary appointed;new director appointed
filed on: 23rd, February 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/02/06 from: 5 oswald street glasgow G1 4QR
filed on: 23rd, February 2006
| address
|
Free Download
(1 page)
|
(288a) On February 23, 2006 New director appointed
filed on: 23rd, February 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/02/06 from: 5 oswald street glasgow G1 4QR
filed on: 23rd, February 2006
| address
|
Free Download
(1 page)
|
(288b) On February 3, 2006 Director resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On February 3, 2006 Secretary resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On February 3, 2006 Secretary resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(2 pages)
|
(288b) On February 3, 2006 Director resigned
filed on: 3rd, February 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2006
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, January 2006
| incorporation
|
Free Download
(16 pages)
|