(AA01) Previous accounting period shortened from Saturday 30th June 2018 to Friday 29th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(1 page)
|
(SH19) 0.02 GBP is the capital in company's statement on Wednesday 27th March 2019
filed on: 27th, March 2019
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 25/03/19
filed on: 27th, March 2019
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 27th, March 2019
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 27th, March 2019
| capital
|
Free Download
(1 page)
|
(CH01) On Friday 23rd November 2018 director's details were changed
filed on: 23rd, November 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period extended from Sunday 31st December 2017 to Saturday 30th June 2018
filed on: 10th, July 2018
| accounts
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 12th, October 2017
| capital
|
Free Download
(1 page)
|
(SH19) 2.00 GBP is the capital in company's statement on Thursday 12th October 2017
filed on: 12th, October 2017
| capital
|
Free Download
(5 pages)
|
(CAP-SS) Solvency Statement dated 20/09/17
filed on: 12th, October 2017
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 12th, October 2017
| resolution
|
Free Download
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(15 pages)
|
(TM01) Director appointment termination date: Wednesday 20th September 2017
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 20th September 2017
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 20th September 2017.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(AP03) On Wednesday 20th September 2017 - new secretary appointed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 20th September 2017.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 20th September 2017.
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 20th September 2017
filed on: 21st, September 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 16th December 2016 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 16th December 2016 director's details were changed
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 272 Bath Street Bath Street Glasgow G2 4JR to 272 Bath Street Glasgow G2 4JR on Friday 16th December 2016
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 4th December 2015 with full list of members
filed on: 31st, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st December 2014
filed on: 28th, September 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 5th February 2014 director's details were changed
filed on: 26th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 4th December 2014 with full list of members
filed on: 26th, December 2014
| annual return
|
Free Download
(5 pages)
|
(CH03) On Wednesday 5th February 2014 secretary's details were changed
filed on: 26th, December 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 10th July 2014 director's details were changed
filed on: 26th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered office on Wednesday 18th June 2014 from Mid Cottage Blackwood Auldgirth Dumfries Dumfriesshire DG2 0UA
filed on: 18th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 4th December 2013 with full list of members
filed on: 23rd, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Sunday 1st December 2013
filed on: 23rd, December 2013
| capital
|
Free Download
(3 pages)
|
(CH01) On Monday 7th January 2013 director's details were changed
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 7th January 2013 secretary's details were changed
filed on: 23rd, December 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 1st April 2013 director's details were changed
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Tuesday 4th December 2012 with full list of members
filed on: 22nd, January 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(9 pages)
|
(CH03) On Thursday 8th March 2012 secretary's details were changed
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 29th March 2012.
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 8th March 2012 secretary's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 4th December 2011 with full list of members
filed on: 1st, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 21st, October 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 6th June 2011 from 48 Barnhill Road Dumfries Dumfriesshire DG2 9HR
filed on: 6th, June 2011
| address
|
Free Download
(1 page)
|
(CH03) On Tuesday 1st June 2010 secretary's details were changed
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 4th December 2010 with full list of members
filed on: 21st, February 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 1st June 2010 director's details were changed
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 20th August 2010
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 30th July 2010 from Abbey House New Abbey Dumfries Dumfriesshire DG2 8BU Scotland
filed on: 30th, July 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 30th July 2010
filed on: 30th, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 4th, December 2009
| incorporation
|
Free Download
(24 pages)
|