(CS01) Confirmation statement with no updates 2023/10/30
filed on: 7th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/10/30
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/12/14.
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/10/30
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/10/30
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019/10/30
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018/10/30
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/10/30
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 150.00 GBP is the capital in company's statement on 2016/11/28
filed on: 28th, August 2017
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 29th, November 2016
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016/10/30
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/30
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/02/01
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 23rd, November 2015
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 51 Rae Street Dumfries Dumfriesshire DG1 1JD on 2015/03/11 to 22 Backbrae Street Kilsyth Glasgow G65 0NH
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 19th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/10/30
filed on: 16th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/12/16
capital
|
|
(MR01) Registration of charge 3331240001
filed on: 21st, March 2014
| mortgage
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 12th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/10/30
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/11/04
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 23rd, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/10/30
filed on: 6th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/06/30
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/10/30
filed on: 7th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/06/30
filed on: 3rd, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/10/30
filed on: 8th, November 2010
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2010/07/05
filed on: 5th, July 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2009/06/30
filed on: 5th, December 2009
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2009/10/30
filed on: 4th, November 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2009/11/02 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/11/02 director's details were changed
filed on: 4th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/06/30
filed on: 14th, February 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 2008/11/10 with complete member list
filed on: 10th, November 2008
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/10/08 to 30/06/08
filed on: 24th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/10/08 to 30/06/08
filed on: 24th, January 2008
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2007/11/30. Value of each share 1 £, total number of shares: 100.
filed on: 14th, December 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2007/11/30. Value of each share 1 £, total number of shares: 100.
filed on: 14th, December 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 2007/11/23 New secretary appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/11/23 Secretary resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/11/23 New director appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/11/07 from: 5 logie mill beaverbank business park logie green road edinburgh EH7 4MM
filed on: 23rd, November 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007/11/23 Director resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/11/23 New director appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/11/23 New secretary appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 23/11/07 from: 5 logie mill beaverbank business park logie green road edinburgh EH7 4MM
filed on: 23rd, November 2007
| address
|
Free Download
(1 page)
|
(288b) On 2007/11/23 Director resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/11/23 Secretary resigned
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/11/23 New director appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007/11/23 New director appointed
filed on: 23rd, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 30th, October 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 30th, October 2007
| incorporation
|
Free Download
(16 pages)
|