(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 5th August 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Friday 30th September 2022 to Thursday 29th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 5th August 2022
filed on: 5th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 22nd July 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Friday 22nd July 2022
filed on: 28th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Friday 1st October 2021
filed on: 5th, July 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd July 2021
filed on: 6th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd July 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 22nd July 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 4-5 Mitchell Street Edinburgh EH6 7BD. Change occurred on Monday 15th April 2019. Company's previous address: 1/2 1313 Pollokshaws Road Glasgow G41 3RP.
filed on: 15th, April 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 29th March 2019
filed on: 29th, March 2019
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC3629650004, created on Monday 18th March 2019
filed on: 19th, March 2019
| mortgage
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 16th, October 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 22nd July 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 22nd July 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 22nd July 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge SC3629650003, created on Tuesday 30th August 2016
filed on: 15th, September 2016
| mortgage
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 22nd July 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Wednesday 18th November 2015
capital
|
|
(MR01) Registration of charge SC3629650002, created on Thursday 15th October 2015
filed on: 22nd, October 2015
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge SC3629650001, created on Tuesday 6th October 2015
filed on: 7th, October 2015
| mortgage
|
Free Download
(17 pages)
|
(TM01) Director's appointment was terminated on Tuesday 11th August 2015
filed on: 12th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 1st, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 22nd July 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Tuesday 5th August 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 22nd July 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Saturday 1st December 2012
filed on: 3rd, December 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 31st July 2013.
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 1st, July 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, May 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 9th May 2013 from Unit 3,St Andrews House 385 Hillington Road Glasgow G52 4BL
filed on: 9th, May 2013
| address
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, May 2013
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 28th February 2013 from Fao: Fires & Surrounds Direct Unit 2, St. Andrews House 385 Hellington Road Glasgow G52 4BL
filed on: 28th, February 2013
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, October 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2012
| gazette
|
Free Download
(1 page)
|
(CH01) On Sunday 1st January 2012 director's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Sunday 1st January 2012 secretary's details were changed
filed on: 27th, September 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 22nd July 2012
filed on: 27th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Sunday 31st July 2011 (was Friday 30th September 2011).
filed on: 3rd, May 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 22nd July 2011
filed on: 10th, August 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st July 2010
filed on: 5th, April 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Wednesday 22nd July 2009 director's details were changed
filed on: 3rd, November 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 22nd July 2010
filed on: 8th, October 2010
| annual return
|
Free Download
(13 pages)
|
(288b) On Wednesday 5th August 2009 Appointment terminated director
filed on: 5th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 5th August 2009 Appointment terminated secretary
filed on: 5th, August 2009
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 30th July 2009 Secretary appointed
filed on: 30th, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 30th July 2009 Director appointed
filed on: 30th, July 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 22nd, July 2009
| incorporation
|
Free Download
(6 pages)
|