(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 13th, July 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-03-28
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 11th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-03-28
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-05-31
filed on: 9th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-03-28
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-05-31
filed on: 26th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Windy Pines King's Cross Isle of Arran KA27 8RB. Change occurred on 2017-06-05. Company's previous address: Profital Ltd 39 Traquair Drive Glasgow G52 2TB Scotland.
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-28
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 26th, January 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Profital Ltd 39 Traquair Drive Glasgow G52 2TB. Change occurred on 2016-06-29. Company's previous address: Res Associates Ltd 5 Royal Exchange Square Glasgow G1 3AH.
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-28
filed on: 15th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 25th, February 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-28
filed on: 2nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 24th, September 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, August 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, August 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-28
filed on: 4th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-04-04: 2.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-28
filed on: 14th, May 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-28
filed on: 17th, April 2012
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 28th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to 2011-03-31 (was 2011-05-31).
filed on: 21st, November 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-03-28
filed on: 4th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2010-03-31
filed on: 18th, December 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-03-28
filed on: 21st, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2010-03-28 director's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 2010-03-28 secretary's details were changed
filed on: 21st, April 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-03-31
filed on: 31st, January 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to 2009-04-20 - Annual return with full member list
filed on: 20th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2008-03-31
filed on: 18th, February 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to 2008-05-20 - Annual return with full member list
filed on: 20th, May 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On 2007-05-31 Director resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-05-31 New director appointed
filed on: 31st, May 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007-05-31 Director resigned
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-05-31 New director appointed
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
(288a) On 2007-05-16 New director appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007-05-16 New director appointed
filed on: 16th, May 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, March 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Incorporation
filed on: 28th, March 2007
| incorporation
|
Free Download
(18 pages)
|