(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 19th, February 2024
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 9 Hartwood Road Shotts ML7 5DB. Change occurred on Thursday 27th December 2018. Company's previous address: 9 Swinstie View Cleland Lanarkshire ML1 5QQ.
filed on: 27th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 28th September 2015
filed on: 14th, October 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 5th March 2015 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 28th September 2014
filed on: 11th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 11th November 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 31st May 2013
filed on: 26th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 28th September 2013
filed on: 5th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th September 2012
filed on: 1st, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st May 2011
filed on: 5th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 28th September 2011
filed on: 5th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st May 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tuesday 28th September 2010 director's details were changed
filed on: 11th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 28th September 2010
filed on: 11th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st May 2009
filed on: 28th, November 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Monday 28th September 2009 - Annual return with full member list
filed on: 28th, September 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 30/10/2008 from 9 swinstie view clelland lanarkshire ML1 5QQ
filed on: 30th, October 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to Thursday 30th October 2008 - Annual return with full member list
filed on: 30th, October 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st May 2008
filed on: 27th, August 2008
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2007
filed on: 15th, February 2008
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st May 2007
filed on: 15th, February 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Friday 26th October 2007 - Annual return with full member list
filed on: 26th, October 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Friday 26th October 2007 - Annual return with full member list
filed on: 26th, October 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/09/07 to 31/05/07
filed on: 7th, December 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 07/12/06 from: 168 bath street glasgow G2 4TP
filed on: 7th, December 2006
| address
|
Free Download
(1 page)
|
(288a) On Thursday 7th December 2006 New director appointed
filed on: 7th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 7th December 2006 New secretary appointed
filed on: 7th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 7th December 2006 New secretary appointed
filed on: 7th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 7th December 2006 New director appointed
filed on: 7th, December 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 07/12/06 from: 168 bath street glasgow G2 4TP
filed on: 7th, December 2006
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/09/07 to 31/05/07
filed on: 7th, December 2006
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Thursday 30th November 2006. Value of each share 1 £, total number of shares: 2.
filed on: 7th, December 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Thursday 30th November 2006. Value of each share 1 £, total number of shares: 2.
filed on: 7th, December 2006
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 16/11/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
filed on: 16th, November 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 16/11/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU
filed on: 16th, November 2006
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 16th, November 2006
| resolution
|
Free Download
(15 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 16th, November 2006
| resolution
|
Free Download
(15 pages)
|
(288b) On Thursday 16th November 2006 Director resigned
filed on: 16th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 16th November 2006 Secretary resigned
filed on: 16th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 16th November 2006 Director resigned
filed on: 16th, November 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 16th November 2006 Secretary resigned
filed on: 16th, November 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, September 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 28th, September 2006
| incorporation
|
Free Download
(17 pages)
|