(AA) Audit exemption subsidiary accounts for the year ending on 1st October 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 01/10/22
filed on: 22nd, June 2023
| accounts
|
Free Download
|
(AP01) New director was appointed on 23rd May 2023
filed on: 30th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 31st March 2023 - the day director's appointment was terminated
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) 3rd March 2023 - the day director's appointment was terminated
filed on: 6th, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd May 2022
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd May 2022
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 23rd May 2022
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2nd October 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(20 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 02/10/21
filed on: 21st, April 2022
| accounts
|
Free Download
(111 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 3rd October 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(21 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 03/10/20
filed on: 7th, June 2021
| accounts
|
Free Download
(111 pages)
|
(TM01) 28th September 2020 - the day director's appointment was terminated
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) 31st July 2020 - the day director's appointment was terminated
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 14th August 2020. New Address: C/O Blackadders Llp 53 Bothwell Street Glasgow G2 6TS. Previous address: Block 2 Unit 8 Blantyre Industrial Estate Blantyre Glasgow G72 0nd
filed on: 14th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts for the year ending on 28th September 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(23 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 28/09/19
filed on: 15th, July 2020
| accounts
|
Free Download
(99 pages)
|
(AA) Small-sized company accounts made up to 29th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(27 pages)
|
(TM01) 31st October 2018 - the day director's appointment was terminated
filed on: 1st, November 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st October 2018
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 1st October 2018 - the day director's appointment was terminated
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 23rd April 2018
filed on: 24th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th March 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 30th September 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(26 pages)
|
(TM02) 6th November 2017 - the day secretary's appointment was terminated
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
(TM01) 27th February 2017 - the day director's appointment was terminated
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 1st October 2016
filed on: 16th, February 2017
| accounts
|
Free Download
(27 pages)
|
(TM01) 7th April 2016 - the day director's appointment was terminated
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 3rd October 2015
filed on: 10th, February 2016
| accounts
|
Free Download
|
(AP01) New director was appointed on 2nd October 2015
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th August 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(8 pages)
|
(CH03) On 30th June 2015 secretary's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(1 page)
|
(TM02) 30th June 2015 - the day secretary's appointment was terminated
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 30th June 2015
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 30th June 2015 - the day director's appointment was terminated
filed on: 30th, June 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 1st October 2014
filed on: 15th, October 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st October 2014
filed on: 15th, October 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st October 2014
filed on: 15th, October 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st October 2014
filed on: 15th, October 2014
| officers
|
Free Download
(3 pages)
|
(AP03) New secretary appointment on 1st October 2014
filed on: 15th, October 2014
| officers
|
Free Download
(3 pages)
|
(TM02) 1st October 2014 - the day secretary's appointment was terminated
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 1st October 2014 - the day director's appointment was terminated
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 15th August 2014 with full list of members
filed on: 18th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 5th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 15th August 2013 with full list of members
filed on: 21st, August 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 21st August 2013: 100.00 GBP
capital
|
|
(SH01) Statement of Capital on 20th June 2013: 100.00 GBP
filed on: 9th, July 2013
| capital
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 21st August 2012
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 21st August 2012
filed on: 21st, August 2012
| officers
|
Free Download
(1 page)
|
(TM01) 21st August 2012 - the day director's appointment was terminated
filed on: 21st, August 2012
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 21st August 2012: 1.00 GBP
filed on: 21st, August 2012
| capital
|
Free Download
(4 pages)
|
(TM01) 21st August 2012 - the day director's appointment was terminated
filed on: 21st, August 2012
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st August 2013 to 30th September 2013
filed on: 21st, August 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Standard Buildings 94 Hope Street Glasgow G2 6PH on 21st August 2012
filed on: 21st, August 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 21st August 2012
filed on: 21st, August 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, August 2012
| incorporation
|
Free Download
(18 pages)
|