(AA) Micro company financial statements for the year ending on Thu, 29th Feb 2024
filed on: 5th, April 2024
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 18th Feb 2024
filed on: 20th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On Fri, 8th Sep 2023 secretary's details were changed
filed on: 8th, September 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 8th Sep 2023
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Sep 2023 director's details were changed
filed on: 8th, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ Scotland on Wed, 6th Sep 2023 to 272 Bath Street Glasgow G2 4JR
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 9th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 18th Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Feb 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 24th Dec 2018
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Feb 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Feb 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 18th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 64 Donaldson Road Larkhall Larkhall ML9 2SS on Thu, 20th Dec 2018 to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Feb 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Feb 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Mon, 29th Feb 2016
filed on: 20th, November 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Feb 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Feb 2015
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 23rd Feb 2015: 200.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 16th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Feb 2014
filed on: 16th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 16th Mar 2014: 200.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Thu, 28th Feb 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Feb 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 29th Feb 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 15th Feb 2012
filed on: 6th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 26th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Feb 2011
filed on: 8th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 27th, November 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sun, 14th Mar 2010 director's details were changed
filed on: 15th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Feb 2010
filed on: 15th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 28th Feb 2009
filed on: 29th, December 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to Sun, 8th Mar 2009 with complete member list
filed on: 8th, March 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return drawn up to Mon, 29th Dec 2008 with complete member list
filed on: 29th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 29th Feb 2008
filed on: 16th, March 2008
| accounts
|
Free Download
(2 pages)
|
(288b) On Mon, 5th Nov 2007 Director resigned
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On Mon, 5th Nov 2007 Director resigned
filed on: 5th, November 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/10/07 from: 7 micklehouse place springhill bailleston G69 6TH
filed on: 16th, October 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 16th, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 16/10/07 from: 7 micklehouse place springhill bailleston G69 6TH
filed on: 16th, October 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 22nd, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, February 2007
| incorporation
|
Free Download
(14 pages)
|